- Company Overview for ECO SOLUTION MARKETING LTD (SC379220)
- Filing history for ECO SOLUTION MARKETING LTD (SC379220)
- People for ECO SOLUTION MARKETING LTD (SC379220)
- More for ECO SOLUTION MARKETING LTD (SC379220)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
09 Feb 2016 | CH01 | Director's details changed for Mr Ryan Rayhan Caan on 9 February 2016 | |
09 Feb 2016 | CH01 | Director's details changed for Mr Ryan Rayhan Caan on 9 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Amanda Trainer as a director on 1 February 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
24 Sep 2015 | AD01 | Registered office address changed from C/O Mr D Kinning 2 Drumpellier Place Lochwinnoch Road Kilmacolm Renfrewshire PA13 4HY United Kingdom to 272 Bath Street Glasgow Strathclyde G2 4JR on 24 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Miss Amanda Trainer as a director on 16 July 2015 | |
14 Sep 2015 | AD01 | Registered office address changed from Standard Buildings 4th Floor 94 Hope Street Glasgow Lanarkshire G2 6PH to C/O Mr D Kinning 2 Drumpellier Place Lochwinnoch Road Kilmacolm Renfrewshire PA13 4HY on 14 September 2015 | |
26 Aug 2015 | CERTNM |
Company name changed exchangelaw (469) LIMITED\certificate issued on 26/08/15
|
|
25 Aug 2015 | TM01 | Termination of appointment of Shelf Director Limited as a director on 25 August 2015 | |
25 Aug 2015 | TM02 | Termination of appointment of Shelf Secretary Limited as a secretary on 25 August 2015 | |
25 Aug 2015 | TM01 | Termination of appointment of David Brannigan Beveridge as a director on 25 August 2015 | |
25 Aug 2015 | AP01 | Appointment of Mr Ryan Rayhan Caan as a director on 16 July 2015 | |
29 May 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
02 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
27 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
28 May 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
30 Jan 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
24 Jan 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
08 Jun 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
26 May 2010 | NEWINC |
Incorporation
|