Advanced company searchLink opens in new window

ECOBS LIMITED

Company number 12422771

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)
30 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
16 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
19 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2022 AA Accounts for a dormant company made up to 31 January 2021
18 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
11 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2021 PSC01 Notification of Michael Pearson as a person with significant control on 7 April 2020
02 Sep 2021 PSC07 Cessation of Michael Pearson as a person with significant control on 2 September 2021
12 May 2021 DISS40 Compulsory strike-off action has been discontinued
11 May 2021 CS01 Confirmation statement made on 23 January 2021 with updates
11 May 2021 PSC01 Notification of Michael Pearson as a person with significant control on 7 April 2020
11 May 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2021 AD01 Registered office address changed from , 61 Bridge Street Kington, HR5 3DJ, England to 1st Floor Swan Building Swan Street Manchester M4 5JW on 1 February 2021
09 Apr 2020 AP01 Appointment of Mr Michael Pearson as a director on 7 April 2020
09 Apr 2020 TM01 Termination of appointment of John Mccormack as a director on 7 April 2020
09 Apr 2020 PSC07 Cessation of John Mccormack as a person with significant control on 7 April 2020
24 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-24
  • GBP 1