- Company Overview for ECO WATER EXPRESS LTD (SC512091)
- Filing history for ECO WATER EXPRESS LTD (SC512091)
- People for ECO WATER EXPRESS LTD (SC512091)
- More for ECO WATER EXPRESS LTD (SC512091)
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) |
---|---|---|---|
02 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2023 | AD01 | Registered office address changed from C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT Scotland to 12 York Street Ayr KA8 8DQ on 5 September 2023 | |
05 Jul 2023 | AD01 | Registered office address changed from 12, the Granary 16 York Street Ayr KA8 8DQ to C/O Horizon Ca 12 Somerset Place Glasgow G3 7JT on 5 July 2023 | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
26 Aug 2021 | AD01 | Registered office address changed from C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT Scotland to 12, the Granary 16 York Street Ayr KA8 8DQ on 26 August 2021 | |
22 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
06 Nov 2020 | PSC04 | Change of details for Mr James Donald Kenneth Stirling as a person with significant control on 5 November 2020 | |
27 Oct 2020 | AD01 | Registered office address changed from 11 Somerset Place Glasgow G3 7JT Scotland to C/O Horizon Ca 11 Somerset Place Glasgow G3 7JT on 27 October 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr James Donald Kenneth Stirling as a person with significant control on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr James Kenneth Donald Stirling on 23 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 36 South Harbour Street Ayr KA7 1JT Scotland to 11 Somerset Place Glasgow G3 7JT on 5 October 2020 | |
31 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Aug 2020 | CH01 | Director's details changed for Mr James Kenneth Donald Stirling on 16 August 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
18 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
31 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
12 May 2019 | AD01 | Registered office address changed from 24 Beresford Terrace Ayr KA7 2EG to 36 South Harbour Street Ayr KA7 1JT on 12 May 2019 | |
21 Aug 2018 | PSC07 | Cessation of James Donald Kenneth Stirling as a person with significant control on 4 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 10 August 2018 with no updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 10 August 2017 with no updates | |
11 Aug 2017 | PSC01 | Notification of James Donald Kenneth Stirling as a person with significant control on 1 July 2016 | |
02 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 |