- Company Overview for ECO EXTENSIONS LIMITED (06637134)
- Filing history for ECO EXTENSIONS LIMITED (06637134)
- People for ECO EXTENSIONS LIMITED (06637134)
- More for ECO EXTENSIONS LIMITED (06637134)
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) |
---|---|---|---|
03 Jul 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Apr 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2018 | DS01 | Application to strike the company off the register | |
26 Mar 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
05 Mar 2018 | CH01 | Director's details changed for Mr Greg Wilkes on 1 January 2018 | |
05 Mar 2018 | PSC04 | Change of details for Mr Greg Wilkes as a person with significant control on 1 January 2018 | |
05 Mar 2018 | TM02 | Termination of appointment of Greg Wilkes as a secretary on 5 March 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from 23 Keswick Gardens Ruislip Middlesex HA4 7XN to 53 the Mall London W5 3TA on 5 March 2018 | |
10 Jul 2017 | CS01 | Confirmation statement made on 3 July 2017 with updates | |
27 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 3 July 2016 with updates | |
29 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
07 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
25 Mar 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
25 Mar 2014 | TM01 | Termination of appointment of Jonathan Jeffery as a director | |
23 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
23 Jul 2013 | AD01 | Registered office address changed from Park House 111 Uxbridge Road London W5 5TL United Kingdom on 23 July 2013 | |
26 Mar 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
21 Aug 2012 | AD01 | Registered office address changed from 1 Barnham Road Greenford Middlesex UB6 9LP England on 21 August 2012 | |
18 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
20 Jul 2011 | CH01 | Director's details changed for Mr Greg Wilkes on 1 January 2011 |