- Company Overview for ECOSEALS LTD (13937025)
- Filing history for ECOSEALS LTD (13937025)
- People for ECOSEALS LTD (13937025)
- More for ECOSEALS LTD (13937025)
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) |
---|---|---|---|
01 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2022 | CH01 | Director's details changed for Mr Carl Peter Davies on 15 June 2022 | |
17 May 2022 | RP05 | Registered office address changed to PO Box 4385, 13937025: Companies House Default Address, Cardiff, CF14 8LH on 17 May 2022 | |
20 Apr 2022 | PSC07 | Cessation of Jeffrey Stephen Davies as a person with significant control on 11 April 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Jeffery Davies as a director on 11 April 2022 | |
29 Mar 2022 | CH01 | Director's details changed for Mr Carl Peter Davies on 29 March 2022 | |
29 Mar 2022 | AP01 | Appointment of Mr Jeffery Davies as a director on 18 March 2022 | |
29 Mar 2022 | AD01 | Registered office address changed from 2 Rustling Oaks St. Peters Lane Bickenhill Solihull B92 0DR England to 61 Bridge Street Bridge Street Kington Herefordshire HR5 3DJ on 29 March 2022 | |
18 Mar 2022 | AD01 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to 2 Rustling Oaks St. Peters Lane Bickenhill Solihull B92 0DR on 18 March 2022 | |
18 Mar 2022 | PSC04 | Change of details for Mr Jeffrey Stephen Davies as a person with significant control on 18 March 2022 | |
24 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-24
|