Advanced company searchLink opens in new window

ECO MOBILITY LIMITED

Company number 07458467

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)
08 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2015 DS01 Application to strike the company off the register
07 May 2015 AD01 Registered office address changed from 72 Cannons Close Bishop's Stortford Hertfordshire CM23 2BQ to Expo House Mead Lane Hertford Hertfordshire SG13 7AP on 7 May 2015
23 Feb 2015 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Mar 2014 CH01 Director's details changed for Mr David John Willmott on 18 November 2013
13 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
13 Mar 2014 AD01 Registered office address changed from 25 Rolleston Close Ware Hertfordshire SG12 0BZ on 13 March 2014
11 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
22 Nov 2013 TM01 Termination of appointment of Allana Flatt as a director
22 Nov 2013 AP01 Appointment of Mr David John Willmott as a director
04 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
16 Feb 2012 AA Accounts for a dormant company made up to 31 December 2011
08 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
14 Dec 2010 AD01 Registered office address changed from 4 Hornton Place London W8 4LZ on 14 December 2010
02 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted