Advanced company searchLink opens in new window

ECOTEC VENTURES LIMITED

Company number 07514764

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2023 DS01 Application to strike the company off the register
16 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
28 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
05 Jan 2022 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 TM01 Termination of appointment of Alistair Hewitt Graham Marsella as a director on 6 April 2021
06 Apr 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
05 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Dec 2019 AP01 Appointment of Deniss Tsebotarjov as a director on 16 December 2019
05 Mar 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
21 Feb 2019 AA Micro company accounts made up to 31 March 2018
05 Apr 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
08 Jan 2018 AA Micro company accounts made up to 31 March 2017
03 Apr 2017 CS01 Confirmation statement made on 2 February 2017 with updates
11 Jan 2017 AD01 Registered office address changed from Flat 1, 5a Mount Street London W1K 3NE England to 136 Kensington Church Street London W8 4BH on 11 January 2017
11 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
17 Aug 2016 AD01 Registered office address changed from 4 st James's Place London SW1A 1NP to Flat 1, 5a Mount Street London W1K 3NE on 17 August 2016
21 Apr 2016 AD01 Registered office address changed from 39-40 st. James's Place London SW1A 1NS to 4 st James's Place London SW1A 1NP on 21 April 2016
03 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,001
08 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
23 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,001