- Company Overview for ECO-STRAT LIMITED (12801320)
- Filing history for ECO-STRAT LIMITED (12801320)
- People for ECO-STRAT LIMITED (12801320)
- More for ECO-STRAT LIMITED (12801320)
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) |
---|---|---|---|
27 Dec 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2022 | DS01 | Application to strike the company off the register | |
08 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Sep 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2021 | CH01 | Director's details changed for Mr James Cooper on 1 December 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mr Emmanuel Nyabadza on 1 December 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from The Hive Business Centre 50 Shakespeare Street, Nottingham Trent University Nottingham NG1 4FQ England to 19-21 Main Road Main Road Gedling Nottingham Nottinghamshire NG4 3HQ on 4 October 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
13 May 2021 | CH01 | Director's details changed for Mr Emmanuel Nyabadza on 13 April 2021 | |
01 Jan 2021 | TM01 | Termination of appointment of Bert Nyabadza as a director on 23 December 2020 | |
16 Aug 2020 | CH01 | Director's details changed for Mr Bert Leo Bruce Nyabadza on 10 August 2020 | |
16 Aug 2020 | AP01 | Appointment of Mr Bert Leo Bruce Nyabadza as a director on 10 August 2020 | |
16 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2020 | TM02 | Termination of appointment of Karen Harding as a secretary on 14 August 2020 | |
10 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-10
|