- Company Overview for ECOSOFT LIMITED (11656837)
- Filing history for ECOSOFT LIMITED (11656837)
- People for ECOSOFT LIMITED (11656837)
- More for ECOSOFT LIMITED (11656837)
| 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) |
|---|---|---|---|
| 17 Feb 2026 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 02 Dec 2025 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 24 Nov 2025 | DS01 | Application to strike the company off the register | |
| 14 Nov 2025 | CS01 | Confirmation statement made on 1 November 2025 with no updates | |
| 19 Aug 2025 | AA | Accounts for a dormant company made up to 30 November 2024 | |
| 16 Dec 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
| 06 Mar 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
| 14 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
| 21 Mar 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
| 07 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
| 19 Jul 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
| 03 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
| 24 Jun 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
| 25 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
| 27 Jul 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
| 18 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with updates | |
| 26 Jun 2019 | PSC01 | Notification of Michael Nicou Georgiades as a person with significant control on 14 March 2019 | |
| 26 Jun 2019 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2019 | |
| 15 Mar 2019 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 March 2019 | |
| 14 Mar 2019 | AP01 | Appointment of Mr Michael Nicou Georgiades as a director on 14 March 2019 | |
| 14 Mar 2019 | TM01 | Termination of appointment of Graham Michael Cowan as a director on 14 March 2019 | |
| 02 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-02
|