- Company Overview for ECO TEAM ADVICE LIMITED (08386502)
- Filing history for ECO TEAM ADVICE LIMITED (08386502)
- People for ECO TEAM ADVICE LIMITED (08386502)
- More for ECO TEAM ADVICE LIMITED (08386502)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Feb 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Sep 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Sep 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
18 Sep 2015 | AD01 | Registered office address changed from C/O C Marconi Five Oaks Farm Drury Lane Crewe CW1 4PN to Unit 27 Maple View White Moss Business Park Skelmersdale Lancashire WN8 9TG on 18 September 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Gregory Cope as a director on 1 April 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of Callora Marconi as a director on 1 April 2015 | |
25 Aug 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
04 Feb 2013 | NEWINC |
Incorporation
|