Advanced company searchLink opens in new window

ECO-ENERGIE-LONDON LIMITED

Company number 07759703

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)
07 Feb 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
11 Nov 2016 DS01 Application to strike the company off the register
15 Sep 2016 AA Micro company accounts made up to 29 February 2016
15 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
01 Mar 2016 AA01 Previous accounting period extended from 30 September 2015 to 29 February 2016
08 Dec 2015 AP01 Appointment of Mr Mike Ziller as a director on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of Qa Nominees Limited as a director on 8 December 2015
08 Dec 2015 TM01 Termination of appointment of Willem Marthinus De Beer as a director on 8 December 2015
05 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
19 Aug 2015 AD01 Registered office address changed from Devonshire House Manor Way Borehamwood Herts WD6 1QQ to Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB on 19 August 2015
16 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
17 Mar 2014 TM01 Termination of appointment of Mike Ziller as a director
17 Mar 2014 AP02 Appointment of Qa Nominees Limited as a director
17 Mar 2014 AP01 Appointment of Mr Willem Marthinus De Beer as a director
10 Dec 2013 AA Total exemption small company accounts made up to 30 September 2012
10 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
07 Sep 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-07
  • GBP 1
03 Sep 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Sep 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
01 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)