- Company Overview for ECO BIOGUARD LIMITED (07933565)
- Filing history for ECO BIOGUARD LIMITED (07933565)
- People for ECO BIOGUARD LIMITED (07933565)
- More for ECO BIOGUARD LIMITED (07933565)
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
|
|
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
|
|
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 |