Advanced company searchLink opens in new window

ECOAWARE LIMITED

Company number 04381672

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)
27 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jul 2020 DS01 Application to strike the company off the register
25 Jul 2020 AA Micro company accounts made up to 30 June 2020
25 Jul 2020 AA01 Previous accounting period extended from 28 February 2020 to 30 June 2020
03 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with updates
14 Mar 2019 AA Micro company accounts made up to 28 February 2019
27 Jan 2019 PSC07 Cessation of Philippe Gildo Joseph Pastor as a person with significant control on 6 April 2018
27 Jan 2019 PSC01 Notification of Georges Dejonckheere as a person with significant control on 6 April 2018
02 Jul 2018 CH01 Director's details changed for Mrs Evelyne Detruche on 10 March 2018
04 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 27 February 2018
18 Apr 2017 AA Micro company accounts made up to 28 February 2017
03 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
11 Mar 2017 AD01 Registered office address changed from 246a Kenton Road Harrow Middlesex HA3 8BY to 195a Kenton Road Harrow Middlesex HA3 0HD on 11 March 2017
15 Sep 2016 AA Total exemption small company accounts made up to 27 February 2016
03 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 27 February 2015
12 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
12 Mar 2015 AD01 Registered office address changed from Northwick House 191-193 Kenton Road Kenton Middlesex HA3 0EY to 246a Kenton Road Harrow Middlesex HA3 8BY on 12 March 2015
30 Jul 2014 AA Total exemption small company accounts made up to 27 February 2014
05 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Mar 2014 AP01 Appointment of Evelyne Detruche as a director
05 Mar 2014 TM01 Termination of appointment of Christiane Schreyer as a director