- Company Overview for ECO STORECENTRAL LIMITED (10148932)
- Filing history for ECO STORECENTRAL LIMITED (10148932)
- People for ECO STORECENTRAL LIMITED (10148932)
- Insolvency for ECO STORECENTRAL LIMITED (10148932)
- More for ECO STORECENTRAL LIMITED (10148932)
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) |
---|---|---|---|
19 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Jun 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2022 | |
07 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2021 | |
13 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2020 | |
08 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2019 | |
12 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 September 2018 | |
21 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
21 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2017 | LIQ02 | Statement of affairs | |
07 Sep 2017 | AD01 | Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to Concorde House Grenville Place Mill Hill London NW7 3SA on 7 September 2017 | |
31 Aug 2017 | AP01 | Appointment of Mrs Hersey Areglado as a director on 29 May 2016 | |
31 Aug 2017 | TM01 | Termination of appointment of Fannie Samosa as a director on 30 May 2016 | |
06 Jul 2017 | PSC01 | Notification of Fannie Samosa as a person with significant control on 27 April 2016 | |
06 Jul 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
06 Jan 2017 | AA01 | Current accounting period shortened from 30 April 2017 to 31 March 2017 | |
21 Jul 2016 | AP01 | Appointment of Mrs Fannie Samosa as a director on 28 May 2016 | |
20 Jul 2016 | TM01 | Termination of appointment of Ben Wilkes as a director on 29 May 2016 | |
27 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-27
|