- Company Overview for ECO IMAGE CO., LTD (10076631)
- Filing history for ECO IMAGE CO., LTD (10076631)
- People for ECO IMAGE CO., LTD (10076631)
- More for ECO IMAGE CO., LTD (10076631)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Mar 2021 | DS01 | Application to strike the company off the register | |
11 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
27 Mar 2020 | CS01 | Confirmation statement made on 20 February 2020 with updates | |
27 Mar 2020 | AP04 | Appointment of Yunma Tianlong International Consulting Co., Limited as a secretary on 26 March 2020 | |
27 Mar 2020 | AD01 | Registered office address changed from Chase Business Centre 39-41 Chase Side London N14 5BP England to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 27 March 2020 | |
01 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
28 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
02 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
03 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
20 Feb 2017 | TM02 | Termination of appointment of Uk Int'l Company Service Ltd as a secretary on 20 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from 34 Wardour Street London W1D 6QS United Kingdom to Chase Business Centre 39-41 Chase Side London N14 5BP on 7 February 2017 | |
22 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-22
|