- Company Overview for ECOHOOF LIMITED (SC465220)
- Filing history for ECOHOOF LIMITED (SC465220)
- People for ECOHOOF LIMITED (SC465220)
- More for ECOHOOF LIMITED (SC465220)
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) |
---|---|---|---|
30 May 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Mar 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
18 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
14 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
19 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
06 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
13 Feb 2018 | TM01 | Termination of appointment of Thomas Robert Mclean as a director on 22 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
13 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
25 Oct 2017 | AD01 | Registered office address changed from C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL Scotland to Unit 17 Hamilton Road Industrial Estate Strarthaven South Lanarkshire ML10 6UB on 25 October 2017 | |
25 Dec 2016 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Feb 2016 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
|
|
25 Feb 2016 | TM01 | Termination of appointment of Trevor Pothecary as a director on 8 June 2015 | |
25 Feb 2016 | TM01 | Termination of appointment of Craig Alexander Milton as a director on 8 June 2015 | |
02 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Jan 2015 | AD01 | Registered office address changed from C/O Askari & Co Limited 122 Darnley Street, 0/2 Pollokshields Glasgow Scotland G41 2SX to C/O Askari & Co. Limited 162 Darnley Street Glasgow G41 2LL on 11 January 2015 |