ECO2LOGIC LIMITED: Filings

  • Overview

    Company NameECO2LOGIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08049825
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ECO2LOGIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 30, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2019

    4 pagesAA

    Confirmation statement made on Apr 30, 2019 with no updates

    3 pagesCS01

    Cessation of Simon Shorland as a person with significant control on Feb 14, 2019

    1 pagesPSC07

    Termination of appointment of Simon Shorland as a director on Feb 14, 2019

    1 pagesTM01

    Termination of appointment of Thomas Edward Bradshaw as a director on Jan 29, 2019

    1 pagesTM01

    Micro company accounts made up to Apr 30, 2018

    4 pagesAA

    Confirmation statement made on Apr 30, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    5 pagesAA

    Confirmation statement made on Apr 30, 2017 with updates

    7 pagesCS01

    Termination of appointment of Simon Andre Best as a director on Nov 01, 2016

    1 pagesTM01

    Termination of appointment of Anthony John Best as a director on Nov 01, 2016

    1 pagesTM01

    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 pagesAD01

    Total exemption small company accounts made up to Apr 30, 2016

    4 pagesAA

    Director's details changed for Mr Jonathan Edward Lewis on Sep 02, 2016

    2 pagesCH01

    Annual return made up to Apr 30, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 2,850
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    4 pagesAA

    Director's details changed for Mr Christopher Dennis Roger Sheppard on Oct 26, 2015

    2 pagesCH01

    Annual return made up to Apr 30, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 2,850
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    4 pagesAA

    Annual return made up to Apr 30, 2014 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 07, 2014

    Statement of capital on May 07, 2014

    • Capital: GBP 2,850
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    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