- Company Overview for PROJECT ECOLOGICAL SANCTUARY LTD (10820283)
- Filing history for PROJECT ECOLOGICAL SANCTUARY LTD (10820283)
- People for PROJECT ECOLOGICAL SANCTUARY LTD (10820283)
- More for PROJECT ECOLOGICAL SANCTUARY LTD (10820283)
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) |
---|---|---|---|
28 Nov 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Oct 2023 | RP05 | Registered office address changed to PO Box 4385, 10820283 - Companies House Default Address, Cardiff, CF14 8LH on 25 October 2023 | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2023 | AA | Micro company accounts made up to 30 June 2022 | |
18 Aug 2022 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 42 Croft Road Doncaster DN4 9EZ on 18 August 2022 | |
18 Aug 2022 | CH03 | Secretary's details changed for Mrs Mary Chris Lowe on 18 August 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
05 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
26 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
17 May 2021 | AA | Micro company accounts made up to 30 June 2020 | |
20 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
29 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
07 Aug 2019 | AD01 | Registered office address changed from 32a Southwold Road London E5 9PT England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 7 August 2019 | |
22 Jul 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 32a Southwold Road London E5 9PT on 22 July 2019 | |
15 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with no updates | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
13 Aug 2018 | AP01 | Appointment of Mr Alexander Steinberg as a director on 1 August 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from Davyfield Road Davyfield Road Blackburn BB1 2QY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 June 2018 | |
28 Jun 2018 | TM02 | Termination of appointment of Alexander Steinberg as a secretary on 28 June 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with no updates | |
28 Jun 2018 | CH01 | Director's details changed for Mr Alexander Steinberg on 28 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Davyfield Road Davyfield Road Blackburn BB1 2QY on 28 June 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 June 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Alexander Steinberg as a director on 28 June 2018 | |
28 Jun 2018 | PSC07 | Cessation of Yalexander Steinberg as a person with significant control on 28 June 2018 |