Advanced company searchLink opens in new window

ECOLEGACY LIMITED

Company number NI610541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Aug 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
01 May 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2014 AP02 Appointment of Ecolegacy Limited as a director on 30 September 2014
24 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Nov 2014 TM02 Termination of appointment of Robert Brian Mckimm as a secretary on 31 October 2014
03 Nov 2014 TM01 Termination of appointment of Robert Brian Mckimm as a director on 31 October 2014
01 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2014 AD01 Registered office address changed from 146 High Street Holywood Co. Down BT18 9HS on 31 March 2014
30 Mar 2014 AA Total exemption small company accounts made up to 31 January 2013
30 Mar 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
03 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
14 Feb 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
13 Feb 2013 AP01 Appointment of Mr Robert Brian Mckimm as a director
13 Feb 2013 AP03 Appointment of Mr Robert Brian Mckimm as a secretary
13 Feb 2013 TM01 Termination of appointment of Stephen Lusty as a director
13 Feb 2013 TM02 Termination of appointment of Stephen Lusty as a secretary
03 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)