- Company Overview for ECO OUTSOURCING LIMITED (11373584)
- Filing history for ECO OUTSOURCING LIMITED (11373584)
- People for ECO OUTSOURCING LIMITED (11373584)
- More for ECO OUTSOURCING LIMITED (11373584)
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) |
---|---|---|---|
16 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
16 May 2024 | AD01 | Registered office address changed from 25 Moy Green Drive Horley RH6 8NU England to 389 Upper Richmond Road London SW15 5QL on 16 May 2024 | |
29 Feb 2024 | AA | Total exemption full accounts made up to 30 May 2023 | |
23 Jun 2023 | CERTNM |
Company name changed lanop outsourcing LTD\certificate issued on 23/06/23
|
|
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
19 May 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
28 Feb 2022 | AA01 | Previous accounting period shortened from 31 May 2021 to 30 May 2021 | |
12 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Aug 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
10 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Jun 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
03 Jun 2020 | AD01 | Registered office address changed from 389 Upper Richmond Road London SW15 5QL England to 25 Moy Green Drive Horley RH6 8NU on 3 June 2020 | |
21 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Aurangzaib Chawla on 18 July 2019 | |
18 Jul 2019 | PSC04 | Change of details for Mr Aurangzaib Chawla as a person with significant control on 18 July 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from 25 Moy Green Drive Horley RH6 8NU England to 389 Upper Richmond Road London SW15 5QL on 18 July 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with no updates | |
21 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-21
|