- Company Overview for ECO SELECTIVE PRODUCTS LIMITED (06799282)
- Filing history for ECO SELECTIVE PRODUCTS LIMITED (06799282)
- People for ECO SELECTIVE PRODUCTS LIMITED (06799282)
- More for ECO SELECTIVE PRODUCTS LIMITED (06799282)
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) |
---|---|---|---|
22 Mar 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Mar 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
10 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Mar 2012 | AR01 |
Annual return made up to 22 January 2012 with full list of shareholders
Statement of capital on 2012-03-13
|
|
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 22 January 2011 with full list of shareholders | |
15 Feb 2011 | AA | Accounts for a dormant company made up to 31 January 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 22 January 2010 with full list of shareholders | |
19 Mar 2010 | AD03 | Register(s) moved to registered inspection location | |
19 Mar 2010 | CH01 | Director's details changed for Paul Lilley on 1 October 2009 | |
19 Mar 2010 | AD02 | Register inspection address has been changed | |
14 Dec 2009 | AP01 | Appointment of Paul Lilley as a director | |
23 Jan 2009 | 288b | Appointment terminated director yomtov jacobs | |
22 Jan 2009 | NEWINC | Incorporation |