- Company Overview for ECCO GREEN CARS LTD (09458445)
- Filing history for ECCO GREEN CARS LTD (09458445)
- People for ECCO GREEN CARS LTD (09458445)
- Registers for ECCO GREEN CARS LTD (09458445)
- More for ECCO GREEN CARS LTD (09458445)
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) |
---|---|---|---|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jun 2021 | TM01 | Termination of appointment of Saffi Hmmadze as a director on 31 May 2021 | |
12 Jun 2021 | AP01 | Appointment of Mr Mahmadagul Saidajan as a director on 31 May 2021 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Apr 2021 | PSC01 | Notification of Mahmadagul Saidajan as a person with significant control on 1 April 2021 | |
30 Apr 2021 | PSC07 | Cessation of Saffi Hmmadze as a person with significant control on 1 April 2021 | |
30 Apr 2021 | EH02 | Elect to keep the directors' residential address register information on the public register | |
30 Apr 2021 | AD01 | Registered office address changed from 35 Putney High Street London SW15 1SP England to 134a Westborough Road Westcliff-on-Sea SS0 9JF on 30 April 2021 | |
19 Mar 2021 | AD01 | Registered office address changed from 134a Westborough Road Westcliff-on-Sea SS0 9JF England to 35 Putney High Street London SW15 1SP on 19 March 2021 | |
16 Dec 2020 | AD01 | Registered office address changed from 35 Putney High Street London SW15 1SP England to 134a Westborough Road Westcliff-on-Sea SS0 9JF on 16 December 2020 | |
27 Jul 2020 | AD01 | Registered office address changed from 118 Victoria Road Barnet EN4 9PA England to 35 Putney High Street London SW15 1SP on 27 July 2020 | |
27 Jul 2020 | PSC01 | Notification of Saffi Hmmadze as a person with significant control on 27 July 2020 | |
27 Jul 2020 | TM01 | Termination of appointment of Mohammed Yama Ishan as a director on 27 July 2020 | |
27 Jul 2020 | PSC07 | Cessation of Mohammed Yama Ishan as a person with significant control on 27 July 2020 | |
22 May 2020 | AP01 | Appointment of Mr Saffi Hmmadze as a director on 12 May 2020 | |
22 May 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
14 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
14 Mar 2019 | AD01 | Registered office address changed from 114 Victoria Road Barnet EN4 9PA England to 118 Victoria Road Barnet EN4 9PA on 14 March 2019 | |
14 Mar 2019 | AD01 | Registered office address changed from 396 Uxbridge Road Hayes Middlesex UB4 0SE to 114 Victoria Road Barnet EN4 9PA on 14 March 2019 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
30 Jul 2018 | PSC01 | Notification of Mohammed Yama Ishan as a person with significant control on 6 April 2016 |