Advanced company searchLink opens in new window

ECODOMESTIC WINDOWS LIMITED

Company number 10489879

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Feb 2024 COCOMP Order of court to wind up
10 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Dec 2020 CS01 Confirmation statement made on 20 November 2020 with updates
04 Dec 2020 AD01 Registered office address changed from Unit 3 Tilling House Sinclair Court Denbigh Road Milton Keynes Bucks MK1 1RB England to Crown House 27 Old Gloucester Street London WC1N 3AX on 4 December 2020
04 Dec 2020 AP01 Appointment of David Vincenzo Cirelli as a director on 19 November 2020
04 Dec 2020 PSC01 Notification of David Vincenzo Cirelli as a person with significant control on 19 November 2020
04 Dec 2020 TM01 Termination of appointment of Kevin Paul Dee as a director on 19 November 2020
04 Dec 2020 TM01 Termination of appointment of Giovanni Adorno as a director on 19 November 2020
04 Dec 2020 PSC07 Cessation of Kevin Paul Dee as a person with significant control on 19 November 2020
04 Dec 2020 PSC07 Cessation of Giovanni Adorno as a person with significant control on 19 November 2020
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with updates
10 Dec 2019 CH01 Director's details changed for Mr Giovanni Adorno on 1 June 2019
10 Dec 2019 PSC04 Change of details for Mr Giovanni Adorno as a person with significant control on 1 June 2019
22 Mar 2019 PSC07 Cessation of Stephen Dynes as a person with significant control on 21 November 2018
10 Dec 2018 CS01 Confirmation statement made on 20 November 2018 with updates
10 Dec 2018 PSC04 Change of details for Mr Kevin Paul Dee as a person with significant control on 1 November 2018
10 Dec 2018 CH01 Director's details changed for Mr Kevin Paul Dee on 1 November 2018
21 Aug 2018 AA Micro company accounts made up to 31 March 2018
11 Jul 2018 AA01 Previous accounting period extended from 30 November 2017 to 31 March 2018
25 Jun 2018 TM01 Termination of appointment of Stephen Dynes as a director on 14 June 2018
20 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
05 Apr 2017 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 3 Tilling House Sinclair Court Denbigh Road Milton Keynes Bucks MK1 1RB on 5 April 2017
21 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-21
  • GBP 150