- Company Overview for ECO FLOAT LTD (07271608)
- Filing history for ECO FLOAT LTD (07271608)
- People for ECO FLOAT LTD (07271608)
- More for ECO FLOAT LTD (07271608)
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
|
|
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 |