- Company Overview for ECOSMART PLUMBING LIMITED (11147569)
- Filing history for ECOSMART PLUMBING LIMITED (11147569)
- People for ECOSMART PLUMBING LIMITED (11147569)
- More for ECOSMART PLUMBING LIMITED (11147569)
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) |
---|---|---|---|
14 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
11 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
15 Jan 2021 | AA01 | Previous accounting period extended from 31 January 2020 to 31 July 2020 | |
11 Jan 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
13 Feb 2020 | CS01 | Confirmation statement made on 11 January 2020 with updates | |
13 Feb 2020 | PSC04 | Change of details for Mr Daniel Lee Ahmah as a person with significant control on 29 March 2019 | |
13 Feb 2020 | PSC07 | Cessation of Christopher George Berry as a person with significant control on 29 March 2019 | |
11 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
30 Sep 2019 | TM02 | Termination of appointment of Charlie Berry as a secretary on 29 March 2019 | |
30 Sep 2019 | TM01 | Termination of appointment of Christopher George Berry as a director on 29 March 2019 | |
20 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2019 | SH08 | Change of share class name or designation | |
03 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Apr 2019 | CS01 | Confirmation statement made on 11 January 2019 with updates | |
12 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-12
|