Advanced company searchLink opens in new window

ECCO GREEN CARS LTD

Company number 09458445

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)
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