ECOTECH LONDON LIMITED: Filings

  • Overview

    Company NameECOTECH LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08573291
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ECOTECH LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    25 pagesAM23

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report to Dec 05, 2016

    22 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    37 pages2.17B

    Statement of affairs with form 2.14B/2.15B

    16 pages2.16B

    Registered office address changed from C/O Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR to C/O Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jun 27, 2016

    2 pagesAD01

    Termination of appointment of Lorna Mary Leonard as a director on Jun 02, 2016

    2 pagesTM01

    Registered office address changed from Acre House 11/15 William Road London NW1 3ER to C/O Ernst & Young 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on Jun 22, 2016

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Accounts for a small company made up to Dec 31, 2014

    7 pagesAA

    Statement of capital following an allotment of shares on Jun 30, 2015

    • Capital: GBP 1,303,719
    4 pagesSH01

    Annual return made up to Jun 18, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 1,301,386
    SH01

    Registration of charge 085732910005, created on Jan 09, 2015

    8 pagesMR01

    Statement of capital following an allotment of shares on Dec 15, 2014

    • Capital: GBP 1,301,386
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 10, 2014

    • Capital: GBP 1,301,216
    4 pagesSH01

    Appointment of Mrs Lorna Mary Leonard as a director on Nov 18, 2014

    2 pagesAP01

    Statement of capital following an allotment of shares on Sep 15, 2014

    • Capital: GBP 1,300,716
    4 pagesSH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 18, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 1,300,386
    SH01

    Director's details changed for Mr Javed Mawji on Jun 01, 2014

    2 pagesCH01

    Registered office address changed from * 199 Bishopsgate London EC2M 3UT* on Apr 08, 2014

    1 pagesAD01

    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