Advanced company searchLink opens in new window

ECO-STRAT LIMITED

Company number 12801320

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-14
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
  • GBP 20