Advanced company searchLink opens in new window

ECO MARINE DIVING SERVICES LIMITED

Company number 10331160

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)
27 Sep 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
10 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
21 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
23 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
10 Jun 2020 AAMD Amended total exemption full accounts made up to 31 August 2019
25 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-01-02
25 Oct 2019 CONNOT Change of name notice
23 Oct 2019 AD01 Registered office address changed from 192 Mile Enbd Road London E1 4LJ United Kingdom to 192 Mile End Road London E1 4LJ on 23 October 2019
23 Oct 2019 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 192 Mile Enbd Road London E1 4LJ on 23 October 2019
22 Oct 2019 AP01 Appointment of Mr Samuel Joseph Archer as a director on 20 October 2019
22 Oct 2019 PSC01 Notification of Samuel Joseph Archer as a person with significant control on 20 October 2019
22 Oct 2019 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 20 October 2019
22 Oct 2019 PSC07 Cessation of Bryan Thornton as a person with significant control on 20 October 2019
22 Oct 2019 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 20 October 2019
19 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
19 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with updates
19 Sep 2019 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 9 September 2019
19 Sep 2019 PSC01 Notification of Bryan Thornton as a person with significant control on 9 September 2019
19 Sep 2019 AP01 Appointment of Mr Bryan Thornton as a director on 9 September 2019
09 Sep 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 9 September 2019
09 Sep 2019 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 September 2019
19 Aug 2019 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 19 August 2019