Advanced company searchLink opens in new window

ECCO TRADING AND INVESTMENT LIMITED

Company number 11431974

Filter by category

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)
10 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
09 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2023 DS01 Application to strike the company off the register
19 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
19 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
04 Apr 2022 CERTNM Company name changed patmon LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
01 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with updates
09 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
31 Jan 2022 AD01 Registered office address changed from 14 Keymer Road London SW2 3AP England to 2 Poynder Road Tilbury RM18 8LU on 31 January 2022
14 Dec 2021 TM01 Termination of appointment of Ehidiamen Roy Obhimon as a director on 13 December 2021
14 Dec 2021 PSC07 Cessation of Ehidiamen Roy Obhimon as a person with significant control on 13 December 2021
14 Dec 2021 PSC01 Notification of Isaac Ekoigiawe Ehioghae as a person with significant control on 14 December 2021
14 Dec 2021 AP01 Appointment of Mr Isaac Ekoigiawe Ehioghae as a director on 14 December 2021
14 Dec 2021 AD01 Registered office address changed from 12 International House Constance Street London E16 2DQ England to 14 Keymer Road London SW2 3AP on 14 December 2021
27 Jul 2021 AA Accounts for a dormant company made up to 30 June 2020
27 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
29 Oct 2020 AD01 Registered office address changed from 26 Teignmouth Road London NW2 4HN England to 12 International House Constance Street London E16 2DQ on 29 October 2020
13 Oct 2020 CS01 Confirmation statement made on 24 June 2020 with updates
13 Oct 2020 CH01 Director's details changed for Mr Ehidiamen Roy Obhimon on 4 February 2020
13 Oct 2020 PSC04 Change of details for Mr Ehidiamen Obhimon as a person with significant control on 4 February 2020
13 Oct 2020 CERTNM Company name changed ecco trading and investment LTD\certificate issued on 13/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-04
12 Oct 2020 TM01 Termination of appointment of Isaac Ekoigiawe Ehioghae as a director on 4 January 2020
12 Oct 2020 AD01 Registered office address changed from 14 Keymer Road Streatham London SW2 3AP to 26 Teignmouth Road London NW2 4HN on 12 October 2020
12 Oct 2020 PSC01 Notification of Ehidiamen Obhimon as a person with significant control on 4 January 2020
12 Oct 2020 AP01 Appointment of Mr Ehidiamen Obhimon as a director on 4 January 2020