Advanced company searchLink opens in new window

ECCOTECH LIMITED

Company number 12459478

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2022 DS01 Application to strike the company off the register
11 Nov 2021 AA Micro company accounts made up to 28 February 2021
26 Oct 2021 PSC04 Change of details for Dr Mustafa Megrahi as a person with significant control on 22 October 2021
24 Oct 2021 CH01 Director's details changed for Dr Mustafa Megrahi on 22 October 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with updates
22 Oct 2021 CH01 Director's details changed for Dr Mustafa Segir Megrahi on 22 October 2021
22 Oct 2021 AD01 Registered office address changed from 168 Clare Road Cardiff CF11 6RX Wales to 11 Mardy Street Cardiff CF11 6QT on 22 October 2021
09 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with updates
03 Sep 2021 PSC01 Notification of Mustafa Segir Megrahi as a person with significant control on 3 September 2021
03 Sep 2021 PSC07 Cessation of Mustafa Segir Megrahi as a person with significant control on 3 September 2021
03 Sep 2021 PSC07 Cessation of Mohamed Mustafa Segir Megrahi as a person with significant control on 3 September 2021
02 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-01
31 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 August 2021
  • GBP 250
09 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with updates
03 Dec 2020 TM01 Termination of appointment of Mohamed Mustafa Segir Megrahi as a director on 12 February 2020
21 May 2020 PSC01 Notification of Mohamed Mustafa Segir Megrahi as a person with significant control on 4 March 2020
21 May 2020 PSC01 Notification of Mustafa Segir Megrahi as a person with significant control on 4 March 2020
19 May 2020 PSC09 Withdrawal of a person with significant control statement on 19 May 2020
19 May 2020 CH01 Director's details changed for Mr Mohamed Megrahi on 19 May 2020
18 May 2020 SH01 Statement of capital following an allotment of shares on 4 March 2020
  • GBP 100
18 May 2020 CH01 Director's details changed for Dr Mustafa Segrahi Megrahi on 12 February 2020
18 May 2020 AD01 Registered office address changed from 11 Mardy Street Cardiff CF11 6QT Wales to 168 Clare Road Cardiff CF11 6RX on 18 May 2020
18 May 2020 AP01 Appointment of Dr Mustafa Segrahi Megrahi as a director on 12 February 2020