- Company Overview for ECOGENIX LTD (12627525)
- Filing history for ECOGENIX LTD (12627525)
- People for ECOGENIX LTD (12627525)
- More for ECOGENIX LTD (12627525)
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) |
---|---|---|---|
23 Apr 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2022 | PSC01 | Notification of Siddhant Kumar as a person with significant control on 15 October 2021 | |
28 Feb 2022 | TM01 | Termination of appointment of Jordan Robert Lund as a director on 15 February 2022 | |
28 Feb 2022 | AD01 | Registered office address changed from Unit 3 Pottery Lane East Chesterfield S41 9BH England to PO Box M14 7FF 5 5 Avro Close Manchester M14 7FF on 28 February 2022 | |
28 Feb 2022 | PSC07 | Cessation of Jordan Robert Lund as a person with significant control on 2 September 2021 | |
27 Oct 2021 | AP01 | Appointment of Mr Siddhant Kumar as a director on 15 October 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
04 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
08 Mar 2021 | AD01 | Registered office address changed from Unit 1 Pottery Lane East Chesterfield S41 9BH England to Unit 3 Pottery Lane East Chesterfield S41 9BH on 8 March 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from Unit 3 Pottery Lane East Chesterfield S41 9BH England to Unit 1 Pottery Lane East Chesterfield S41 9BH on 15 January 2021 | |
15 Jan 2021 | AD01 | Registered office address changed from 12 Mill Meadow Gardens Sothall Sheffield South Yorkshire S20 2NS England to Unit 3 Pottery Lane East Chesterfield S41 9BH on 15 January 2021 | |
27 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-27
|