- Company Overview for ECOSTAR MECHANICAL AND ELECTRICAL LIMITED (09576664)
- Filing history for ECOSTAR MECHANICAL AND ELECTRICAL LIMITED (09576664)
- People for ECOSTAR MECHANICAL AND ELECTRICAL LIMITED (09576664)
- More for ECOSTAR MECHANICAL AND ELECTRICAL LIMITED (09576664)
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) |
---|---|---|---|
08 Oct 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 6 May 2018 with no updates | |
22 May 2018 | CH01 | Director's details changed for Mahmood Ul Hassan on 22 May 2018 | |
20 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 6 May 2017 with no updates | |
06 Jul 2017 | PSC01 | Notification of Mahmood Ul Hassan as a person with significant control on 6 April 2016 | |
03 Jul 2017 | AD01 | Registered office address changed from 9 Lobley Close Rochdale OL12 9SQ United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 3 July 2017 | |
30 May 2017 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 9 Lobley Close Rochdale OL12 9SQ on 30 May 2017 | |
02 Mar 2017 | AA | Micro company accounts made up to 31 May 2016 | |
27 Sep 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-09-27
|
|
20 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-06
|