Advanced company searchLink opens in new window

ECO STONE WASH SERVICES LTD

Company number 11970143

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)
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2022 CS01 Confirmation statement made on 29 April 2022 with updates
06 Jul 2022 AD01 Registered office address changed from 4 Esme House Ludovick Walk Putney London SW15 5LJ United Kingdom to 71-75 Shelton Street, Convent Garden, Shelton Street London WC2H 9JQ on 6 July 2022
08 Jun 2022 TM01 Termination of appointment of Barry David Bermingham as a director on 8 June 2022
08 Jun 2022 PSC03 Notification of Marc Nathan Bell as a person with significant control on 8 June 2022
07 Jun 2022 AP01 Appointment of Mr Marc Nathan Bell as a director on 7 June 2022
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Apr 2022 PSC07 Cessation of Barry David Bermingham as a person with significant control on 29 April 2022
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
27 May 2021 CS01 Confirmation statement made on 29 April 2021 with updates
27 May 2021 TM01 Termination of appointment of Paula Ann Capocciama as a director on 1 November 2020
23 Jul 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 4 Esme House Ludovick Walk Putney London SW15 5LJ on 23 July 2020
22 May 2020 AA Unaudited abridged accounts made up to 30 April 2020
22 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
18 May 2020 AP01 Appointment of Miss Paula Ann Capocciama as a director on 14 May 2020
18 May 2020 PSC07 Cessation of Brian Williams as a person with significant control on 14 May 2020
14 May 2020 TM01 Termination of appointment of Brian Williams as a director on 14 May 2020
30 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-30
  • GBP 2