Advanced company searchLink opens in new window

ECO LOOP GRANULATION LIMITED

Company number 11955207

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)
22 Jan 2024 AA Micro company accounts made up to 30 April 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
30 May 2023 PSC04 Change of details for Mr Barry Robert Wright as a person with significant control on 30 May 2023
15 Mar 2023 AA Micro company accounts made up to 30 April 2022
15 Mar 2023 AA Micro company accounts made up to 30 April 2021
15 Mar 2023 CS01 Confirmation statement made on 29 June 2022 with no updates
28 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
10 Feb 2023 PSC07 Cessation of Ashley James Keeling as a person with significant control on 26 October 2022
09 Feb 2023 TM02 Termination of appointment of Ashley James Keeling as a secretary on 9 February 2023
09 Feb 2023 TM01 Termination of appointment of Ashley James Keeling as a director on 9 February 2023
09 Feb 2023 PSC01 Notification of Barry Robert Wright as a person with significant control on 9 February 2023
09 Feb 2023 AP01 Appointment of Mr Barry Robert Wright as a director on 9 February 2023
09 Feb 2023 AP03 Appointment of Mr Barry Robert Wright as a secretary on 9 February 2023
27 Oct 2022 AD01 Registered office address changed from Flat 15 8 Newton Street London WC2B 5EG England to 71-75 Shelton Street London WC2H 9JQ on 27 October 2022
27 Oct 2022 PSC07 Cessation of Simon Mark Fullaway as a person with significant control on 26 October 2022
27 Oct 2022 TM01 Termination of appointment of Simon Mark Fullaway as a director on 26 October 2022
27 Oct 2022 PSC01 Notification of Ashley James Keeling as a person with significant control on 26 October 2022
27 Oct 2022 AP03 Appointment of Mr Ashley James Keeling as a secretary on 26 October 2022
27 Oct 2022 AP01 Appointment of Mr Ashley James Keeling as a director on 26 October 2022
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2022 AD01 Registered office address changed from C/O Kingsley Maybrook Ltd, Unitechouse 2 Albert Place London N3 1QB England to Flat 15 8 Newton Street London WC2B 5EG on 4 February 2022
03 Feb 2022 PSC01 Notification of Simon Mark Fullaway as a person with significant control on 28 January 2022
03 Feb 2022 PSC07 Cessation of Cadi Davis as a person with significant control on 28 January 2022
03 Feb 2022 TM01 Termination of appointment of Cadi Davis as a director on 28 January 2022