Advanced company searchLink opens in new window

ECO CHOICE RESOURCES LIMITED

Company number 12610247

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 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
24 Aug 2023 PSC07 Cessation of Ali Rais as a person with significant control on 18 August 2023
24 Aug 2023 TM01 Termination of appointment of Ali Rais as a director on 18 August 2023
24 Aug 2023 PSC01 Notification of Elijah Rhoden as a person with significant control on 18 August 2023
24 Aug 2023 AP01 Appointment of Mr Elijah Rhoden as a director on 18 August 2023
24 Aug 2023 AD01 Registered office address changed from Flat 5 Bulwer Court Road London E11 1DB England to 24a Hoe Lane Enfield EN3 5SL on 24 August 2023
02 Jun 2023 CS01 Confirmation statement made on 22 April 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 May 2022
27 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
06 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
22 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with updates
20 Apr 2021 TM01 Termination of appointment of Joaquim Magro De Almeida as a director on 9 December 2020
19 Apr 2021 AP01 Appointment of Mr Ali Rais as a director on 9 December 2020
19 Apr 2021 PSC01 Notification of Ali Rais as a person with significant control on 9 December 2020
19 Apr 2021 PSC07 Cessation of Joaquim Magro De Almeida as a person with significant control on 9 December 2020
19 Apr 2021 AD01 Registered office address changed from 95 Wilton Road Ste 718 London SW1V 1BZ United Kingdom to Flat 5 Bulwer Court Road London E11 1DB on 19 April 2021
19 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-19
  • GBP 100