- Company Overview for THE ECO LARDER CIC (SC602102)
- Filing history for THE ECO LARDER CIC (SC602102)
- People for THE ECO LARDER CIC (SC602102)
- Insolvency for THE ECO LARDER CIC (SC602102)
- More for THE ECO LARDER CIC (SC602102)
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) |
---|---|---|---|
13 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Dec 2023 | LIQ14(Scot) | Final account prior to dissolution in CVL | |
13 Nov 2023 | AD01 | Registered office address changed from Office 207, 9 George Square Glasgow G2 1QQ to Opus Restructuring Llp 9 George Street Glasgow G2 1QQ on 13 November 2023 | |
19 Oct 2023 | AD01 | Registered office address changed from Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW to Office 207, 9 George Square Glasgow G2 1QQ on 19 October 2023 | |
05 May 2023 | AD01 | Registered office address changed from 15 Noble Gardens East Linton East Lothian EH40 3BY Scotland to Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW on 5 May 2023 | |
02 May 2023 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2023 | TM01 | Termination of appointment of Lorna Shields as a director on 1 January 2023 | |
12 Oct 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2022 | DS01 | Application to strike the company off the register | |
08 Sep 2022 | TM01 | Termination of appointment of Sarah Louise Megan Griffiths as a director on 1 August 2022 | |
08 Sep 2022 | TM01 | Termination of appointment of Derek Napier as a director on 1 August 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
14 May 2022 | AD01 | Registered office address changed from 20 Baird Drive Edinburgh Midlothian EH12 5SA Scotland to 15 Noble Gardens East Linton East Lothian EH40 3BY on 14 May 2022 | |
14 Jul 2021 | CS01 | Confirmation statement made on 8 July 2021 with no updates | |
25 Jun 2021 | AP01 | Appointment of Mrs Lorna Shields as a director on 24 June 2021 | |
10 Jun 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Jun 2021 | AP01 | Appointment of Ms Sarah Louise Megan Griffiths as a director on 24 May 2021 | |
31 May 2021 | AP01 | Appointment of Mr Derek Napier as a director on 31 May 2021 | |
15 Jul 2020 | CS01 | Confirmation statement made on 8 July 2020 with no updates | |
02 Jun 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
18 Feb 2020 | AA01 | Previous accounting period extended from 31 July 2019 to 31 October 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with no updates | |
08 Aug 2018 | CERTNM |
Company name changed the eco larder LTD\certificate issued on 08/08/18
|
|
08 Aug 2018 | CICCON |
Change of name
|