- Company Overview for ECO-REMEDIATION LIMITED (10342723)
- Filing history for ECO-REMEDIATION LIMITED (10342723)
- People for ECO-REMEDIATION LIMITED (10342723)
- More for ECO-REMEDIATION LIMITED (10342723)
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) |
---|---|---|---|
26 Jan 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
26 Jul 2019 | TM01 | Termination of appointment of Richard Reed as a director on 26 July 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
29 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 28 September 2018
|
|
31 Jul 2018 | AD01 | Registered office address changed from C/O Williamson Morton Thornton 45 Grosvenor Road St. Albans AL1 3AW England to Verulam Point Station Way St Albans Hertfordshire AL1 5HE on 31 July 2018 | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Dec 2017 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
19 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 15 November 2017
|
|
18 Dec 2017 | AA01 | Previous accounting period shortened from 31 August 2017 to 31 July 2017 | |
18 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 10 August 2017
|
|
24 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
04 Aug 2017 | PSC01 | Notification of Richard Reed as a person with significant control on 4 July 2017 | |
04 Aug 2017 | PSC04 | Change of details for Mr Michael George Hamlin as a person with significant control on 4 July 2017 | |
03 Aug 2017 | AP01 | Appointment of Mr Richard Reed as a director on 3 August 2017 | |
19 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 4 July 2017
|
|
19 Jul 2017 | SH02 | Sub-division of shares on 4 July 2017 | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2016 | AD01 | Registered office address changed from Caxton House Old Station Road Loughton IG10 4PE United Kingdom to C/O Williamson Morton Thornton 45 Grosvenor Road St. Albans AL1 3AW on 30 September 2016 | |
02 Sep 2016 | CH01 | Director's details changed for Mr Michael George Hamlin on 2 September 2016 | |
23 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-23
|