Advanced company searchLink opens in new window

ECO EXCHANGE LIMITED

Company number 08679601

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)
18 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 AP01 Appointment of Mr Mohammed Hamza Habib as a director on 1 April 2016
10 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Sep 2016 TM01 Termination of appointment of Mohammed Hamza Habib as a director on 1 September 2016
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 500,000
07 Dec 2015 AD01 Registered office address changed from Unit 4 Beckside Road Bradford West Yorkshire BD7 2JT England to Suit 6C 2nd Floor Carlton House 28 Regent Road Leicester LE1 6YH on 7 December 2015
07 Dec 2015 AP01 Appointment of Mr Aman Singh as a director on 7 December 2015
31 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2015 AA Total exemption small company accounts made up to 30 September 2014
24 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2015 AD01 Registered office address changed from No 1 Scandinavia Court Chain Bar Road Cleckheaton West Yorkshire BD19 3QF to Unit 4 Beckside Road Bradford West Yorkshire BD7 2JT on 14 July 2015
20 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 500,000
20 Nov 2014 AA01 Previous accounting period shortened from 31 December 2014 to 30 September 2014
30 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
30 Oct 2014 TM01 Termination of appointment of a director
30 Oct 2014 AP01 Appointment of Mr Mohammed Hamza Habib as a director on 1 July 2014
29 Oct 2014 TM01 Termination of appointment of Andreas Papaiacovou as a director on 29 October 2014
29 Oct 2014 AD01 Registered office address changed from Burley House 12 Clarendon Road Leeds West Yorkshire LS2 9NF to No 1 Scandinavia Court Chain Bar Road Cleckheaton West Yorkshire BD19 3QF on 29 October 2014
20 Oct 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
11 Jul 2014 TM02 Termination of appointment of Rebecca Papaiacovou as a secretary
19 May 2014 TM01 Termination of appointment of Paul Hardeley as a director