Advanced company searchLink opens in new window

ECO BIOGUARD LIMITED

Company number 07933565

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)
15 Sep 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2015 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
05 Jan 2015 AD01 Registered office address changed from 8 Ash Close Romsey Hampshire SO51 5RX England to 8 Ash Close Romsey Hampshire SO51 5RX on 5 January 2015
05 Jan 2015 AA Accounts for a dormant company made up to 28 February 2014
05 Jan 2015 AD01 Registered office address changed from International House George Curl Way Southampton Hampshire SO18 2RZ England to 8 Ash Close Romsey Hampshire SO51 5RX on 5 January 2015
30 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
29 Apr 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
Statement of capital on 2013-04-29
  • GBP 1
29 Apr 2013 CH04 Secretary's details changed for Paper Bedding Limited on 10 December 2012
26 Apr 2013 CH02 Director's details changed for Paper Bedding Limited on 10 December 2012
26 Apr 2013 AD01 Registered office address changed from , International House George Curl Way, Southampton, Hampshire, SO18 2RZ, England to International House George Curl Way Southampton Hampshire SO18 2RZ on 26 April 2013
26 Apr 2013 AD01 Registered office address changed from , 4 Vicarage Park, Redlynch, Salisbury, SP5 2JZ, United Kingdom to International House George Curl Way Southampton Hampshire SO18 2RZ on 26 April 2013
02 Feb 2012 NEWINC Incorporation