Advanced company searchLink opens in new window

ECONOSTO UK LIMITED

Company number 01826762

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)
16 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
16 Mar 2020 LIQ13 Return of final meeting in a members' voluntary winding up
13 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
01 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-29
14 Jun 2019 LIQ01 Declaration of solvency
14 Jun 2019 600 Appointment of a voluntary liquidator
07 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
02 Jan 2019 AP01 Appointment of Mr Eric Otto as a director on 31 December 2018
02 Jan 2019 TM01 Termination of appointment of Stephen David Waugh as a director on 31 December 2018
20 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
17 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
19 Jul 2016 AP01 Appointment of Mr Stephen David Waugh as a director on 6 June 2016
12 Jul 2016 TM01 Termination of appointment of Clive Norman Gamble as a director on 30 June 2016
12 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 8,080
08 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Jan 2016 TM01 Termination of appointment of David White as a director on 4 January 2016
19 Nov 2015 AP01 Appointment of Mr Andrew Michael John Fitchford as a director on 18 November 2015
09 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 8,080
21 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Jul 2014 TM01 Termination of appointment of Marc Tony August Beckers as a director on 4 April 2014
11 Jul 2014 MR04 Satisfaction of charge 1 in full
11 Jul 2014 MR04 Satisfaction of charge 5 in full