- Company Overview for ECO PROCUREMENT UK LTD (11284150)
- Filing history for ECO PROCUREMENT UK LTD (11284150)
- People for ECO PROCUREMENT UK LTD (11284150)
- More for ECO PROCUREMENT UK LTD (11284150)
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) |
---|---|---|---|
11 Jan 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2020 | |
17 Oct 2022 | AD01 | Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to Kemp House City Road London EC1V 2NX on 17 October 2022 | |
14 Jun 2022 | CH01 | Director's details changed for Mr Ajay Kohli on 13 June 2022 | |
10 Jun 2022 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 10 June 2022 | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Apr 2020 | CS01 | Confirmation statement made on 28 March 2020 with no updates | |
09 Apr 2020 | PSC01 | Notification of Ajay Kohli as a person with significant control on 3 April 2019 | |
09 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 9 April 2020 | |
10 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 28 March 2019 with no updates | |
29 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-29
|