ECO2LOGIC LIMITED: Filings
Overview
| Company Name | ECO2LOGIC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08049825 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ECO2LOGIC LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Simon Shorland as a person with significant control on Feb 14, 2019 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Simon Shorland as a director on Feb 14, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Thomas Edward Bradshaw as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Apr 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Apr 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Apr 30, 2017 with updates | 7 pages | CS01 | ||||||||||
Termination of appointment of Simon Andre Best as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Anthony John Best as a director on Nov 01, 2016 | 1 pages | TM01 | ||||||||||
Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on Mar 27, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Mr Jonathan Edward Lewis on Sep 02, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 30, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Mr Christopher Dennis Roger Sheppard on Oct 26, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Apr 30, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Apr 30, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0