Advanced company searchLink opens in new window

ECO STATICS UK LTD

Company number 11445268

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 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jul 2023 DS01 Application to strike the company off the register
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2022 TM01 Termination of appointment of Kyle Wheaton as a director on 1 September 2022
16 Aug 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
16 Aug 2022 TM01 Termination of appointment of Chris Gurreri as a director on 1 August 2022
28 Oct 2021 AP01 Appointment of Ms Elizabeth Jones as a director on 27 October 2021
18 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
06 Sep 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
06 Sep 2021 AD01 Registered office address changed from 1 Amelia Court Swanton Close Retford DN22 7HJ England to 2 Rutland Park Sheffield S10 2PD on 6 September 2021
22 Mar 2021 TM01 Termination of appointment of Jonathan Simon Parish as a director on 17 March 2021
22 Mar 2021 TM01 Termination of appointment of John Charles Catton as a director on 17 March 2021
22 Mar 2021 TM01 Termination of appointment of Andrew Stuart Fish as a director on 17 March 2021
22 Mar 2021 AP01 Appointment of Mr Kyle Wheaton as a director on 17 March 2021
22 Mar 2021 AP01 Appointment of Mr Chris Gurreri as a director on 17 March 2021
19 Sep 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
28 Mar 2020 AP01 Appointment of Mr Andrew Stuart Fish as a director on 26 March 2020
28 Mar 2020 AP01 Appointment of Mr Jonathan Simon Parish as a director on 26 March 2020
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
05 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
05 Jul 2019 PSC02 Notification of Eco Statics Global Limited as a person with significant control on 5 July 2019
05 Jul 2019 PSC07 Cessation of John Charles Catton as a person with significant control on 5 July 2019