- Company Overview for ECO BLAST CLEANING LTD (09624974)
- Filing history for ECO BLAST CLEANING LTD (09624974)
- People for ECO BLAST CLEANING LTD (09624974)
- More for ECO BLAST CLEANING LTD (09624974)
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) |
---|---|---|---|
09 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
11 Jun 2019 | CH03 | Secretary's details changed for Mr Gordon Stuart Russell on 11 June 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Gordon Stuart Russell on 11 June 2019 | |
11 Jun 2019 | CH01 | Director's details changed for Mr Christopher Thomas Russell on 11 June 2019 | |
31 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 5 June 2017 with no updates | |
10 Oct 2017 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 10 Castleham Road St. Leonards-on-Sea TN38 9NR on 10 October 2017 | |
10 Oct 2017 | PSC01 | Notification of Gordon Russell as a person with significant control on 1 July 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
05 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-05
|