Advanced company searchLink opens in new window

ECOPLANET BAMBOO (UK) LIMITED

Company number 07720209

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)
10 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Dec 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2019 DS01 Application to strike the company off the register
10 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2019 AA Accounts for a dormant company made up to 31 July 2019
08 Sep 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
08 Sep 2019 AA Accounts for a dormant company made up to 31 July 2018
08 Sep 2019 AA Accounts for a dormant company made up to 31 July 2017
03 Mar 2019 AD01 Registered office address changed from C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR to C701 70 Holland Street London SE1 9NX on 3 March 2019
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2018 AA Accounts for a dormant company made up to 31 July 2016
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
13 Dec 2017 CS01 Confirmation statement made on 27 July 2017 with no updates
05 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
14 Jul 2016 AD01 Registered office address changed from Frontiers House 102-104 st Aldates Oxford OX1 1BT to C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR on 14 July 2016
08 May 2016 AA Full accounts made up to 31 July 2015
19 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • USD 100,000
12 Apr 2015 AA Full accounts made up to 31 July 2014
21 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • USD 100,000
21 Feb 2014 AA Full accounts made up to 31 July 2013
04 Nov 2013 TM01 Termination of appointment of David Cox as a director
20 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • USD 100,000
20 Aug 2013 CH01 Director's details changed for Mr Troy Douglas Wiseman on 1 April 2013
18 Jun 2013 AA Full accounts made up to 31 July 2012