Advanced company searchLink opens in new window

ECYKLING LTD

Company number 09286647

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)
13 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Nov 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
30 Dec 2019 CH01 Director's details changed for Mr Mariusz Michal Bichajlo on 21 December 2019
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
28 Oct 2019 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN to 83 Ducie Street Ducie Street 83 Manchester M1 2JQ on 28 October 2019
12 Sep 2019 AA Micro company accounts made up to 31 October 2018
08 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 31 October 2017
29 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with updates
24 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
22 Oct 2017 AA Micro company accounts made up to 31 October 2016
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
01 Aug 2016 TM01 Termination of appointment of Grzegorz Michal Swierkula as a director on 1 August 2016
28 Jul 2016 AA Micro company accounts made up to 31 October 2015
26 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
26 Nov 2015 AD01 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 26 November 2015
26 Nov 2015 AD01 Registered office address changed from Unit 4E Enterprise Court Farfield Park Rotherham S63 5DB England to International House 24 Holborn Viaduct City of London London EC1A 2BN on 26 November 2015
30 Oct 2014 TM01 Termination of appointment of Damian Sebastian Kaluza as a director on 30 October 2014
29 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted