- Company Overview for ECODIAL LIMITED (10535038)
- Filing history for ECODIAL LIMITED (10535038)
- People for ECODIAL LIMITED (10535038)
- Insolvency for ECODIAL LIMITED (10535038)
- More for ECODIAL LIMITED (10535038)
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 Jan 2024 | AD01 | Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 2 Humber Quays Wellington Street West Hull HU1 2BN on 10 January 2024 | |
10 Jan 2024 | WU04 | Appointment of a liquidator | |
15 Jun 2023 | COCOMP | Order of court to wind up | |
20 Dec 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
21 Feb 2022 | CS01 | Confirmation statement made on 7 December 2021 with updates | |
07 Dec 2021 | PSC01 | Notification of Darren Murphy as a person with significant control on 23 February 2021 | |
07 Dec 2021 | PSC07 | Cessation of Lee Thomas Murphy as a person with significant control on 23 February 2021 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Sep 2021 | AA01 | Current accounting period shortened from 31 December 2021 to 30 December 2021 | |
06 Aug 2021 | PSC04 | Change of details for Mr Lee Thomas Murphy as a person with significant control on 6 August 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from Unit 6 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom to Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN on 23 April 2021 | |
12 Apr 2021 | TM01 | Termination of appointment of Lee Thomas Murphy as a director on 23 February 2021 | |
12 Apr 2021 | AP01 | Appointment of Mr Darren Murphy as a director on 21 December 2020 | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
22 May 2020 | AD01 | Registered office address changed from Alexander Business Park Prescot Road St. Helens WA10 3TP United Kingdom to Unit 6 Tower Street Brunswick Business Park Liverpool Merseyside L3 4BJ on 22 May 2020 | |
10 Mar 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2018 | |
08 Jan 2020 | CS01 | Confirmation statement made on 20 December 2019 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Feb 2019 | CS01 | Confirmation statement made on 20 December 2018 with no updates | |
02 Dec 2018 | AA | Micro company accounts made up to 31 December 2017 | |
02 Jan 2018 | CS01 | Confirmation statement made on 20 December 2017 with no updates | |
21 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-21
|