Advanced company searchLink opens in new window

ECO FLOAT LTD

Company number 07271608

Filter by category

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)
02 Jun 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Feb 2015 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2013 TM01 Termination of appointment of Daniel Russell Fowler as a director on 5 April 2013
05 Apr 2013 AD01 Registered office address changed from C/O Stan Colaco Atlantic House Imperial Way Reading RG2 0TD United Kingdom on 5 April 2013
03 Oct 2012 AA Total exemption small company accounts made up to 30 June 2012
28 Aug 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders
Statement of capital on 2012-08-28
  • GBP 400
28 Aug 2012 AP01 Appointment of Mr Daniel Russell Fowler as a director on 21 May 2012
21 May 2012 TM01 Termination of appointment of Stuart Juergen Scott-Ely as a director on 16 May 2012
21 May 2012 TM01 Termination of appointment of Daniel Russell Fowler as a director on 16 May 2012
28 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
24 Aug 2011 AR01 Annual return made up to 2 June 2011 with full list of shareholders
24 Aug 2011 AD01 Registered office address changed from The Paddock Preston Crowmarsh Wallingford Oxfordshire OX106SL United Kingdom on 24 August 2011
17 Aug 2010 AP01 Appointment of Mr Michael James O'shea as a director
16 Aug 2010 TM01 Termination of appointment of John Cowdry as a director
16 Aug 2010 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
16 Aug 2010 AD01 Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 16 August 2010
16 Aug 2010 AP01 Appointment of Mrs Pamela Mary O'shea as a director
16 Aug 2010 AP01 Appointment of Mr Daniel Rusell Fowler as a director
16 Aug 2010 AP01 Appointment of Mr Stuart Juergen Scott-Ely as a director
02 Jun 2010 NEWINC Incorporation