Advanced company searchLink opens in new window

ROOT 6 ECOSSE LIMITED

Company number 09214113

Filter by category

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)
07 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 31 July 2023
10 Aug 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-01
09 Aug 2022 600 Appointment of a voluntary liquidator
09 Aug 2022 LIQ01 Declaration of solvency
09 Aug 2022 AD01 Registered office address changed from C/O Jigsaw24 the Old Mill High Church Street Nottingham NG7 7JA England to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 9 August 2022
12 Jan 2022 AA Accounts for a dormant company made up to 31 May 2021
14 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
21 Jun 2021 AP01 Appointment of Mr Robin Frank Hicking as a director on 16 June 2021
21 Jan 2021 AA Accounts for a dormant company made up to 31 May 2020
12 Oct 2020 TM01 Termination of appointment of Matthew James Farrow as a director on 25 September 2020
17 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
12 Mar 2020 AA Accounts for a dormant company made up to 31 May 2019
27 Sep 2019 AP01 Appointment of Mr Matthew James Farrow as a director on 25 September 2019
13 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
24 Jan 2019 AA Accounts for a small company made up to 31 May 2018
12 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
08 Mar 2018 AP01 Appointment of Mr Roger Keith Whittle as a director on 1 March 2018
08 Mar 2018 TM01 Termination of appointment of Martin Anthony Balaam as a director on 1 March 2018
05 Mar 2018 AA Accounts for a small company made up to 31 May 2017
27 Oct 2017 CS01 Confirmation statement made on 11 September 2017 with updates
27 Oct 2017 PSC07 Cessation of William Marcus Hume-Humphreys as a person with significant control on 10 February 2017
27 Oct 2017 PSC02 Notification of Root 6 Holdings Limited as a person with significant control on 10 February 2017
08 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Jul 2017 AA01 Previous accounting period shortened from 31 October 2017 to 31 May 2017
02 May 2017 AD01 Registered office address changed from 4 Wardour Mews London W1F 8AJ to C/O Jigsaw24 the Old Mill High Church Street Nottingham NG7 7JA on 2 May 2017