- Company Overview for ECO LIFESTYLE ENERGY GROUP LTD (11449106)
- Filing history for ECO LIFESTYLE ENERGY GROUP LTD (11449106)
- People for ECO LIFESTYLE ENERGY GROUP LTD (11449106)
- More for ECO LIFESTYLE ENERGY GROUP LTD (11449106)
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) |
---|---|---|---|
02 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
28 Aug 2021 | TM01 | Termination of appointment of Alan Shields as a director on 1 August 2021 | |
17 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2020 | RP05 | Registered office address changed to PO Box 4385, 11449106: Companies House Default Address, Cardiff, CF14 8LH on 11 March 2020 | |
08 Oct 2019 | AD01 | Registered office address changed from Flat 18 Main Mill Mumford Mills Greenwich High St London SE10 8nd to Kemp House 160 City Road London EC1V 2NX on 8 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
01 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2019 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Flat 18 Main Mill Mumford Mills Greenwich High St London SE10 8nd on 13 August 2019 | |
05 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-05
|