ECOTECH LONDON LIMITED: Filings
Overview
| Company Name | ECOTECH LONDON LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08573291 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ECOTECH LONDON LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 25 pages | AM23 | ||||||||||
Administrator's progress report | 23 pages | AM10 | ||||||||||
Administrator's progress report | 25 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 3 pages | AM19 | ||||||||||
Administrator's progress report to Dec 05, 2016 | 22 pages | 2.24B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 37 pages | 2.17B | ||||||||||
Statement of affairs with form 2.14B/2.15B | 16 pages | 2.16B | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Lorna Mary Leonard as a director on Jun 02, 2016 | 2 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Accounts for a small company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jun 30, 2015
| 4 pages | SH01 | ||||||||||
Annual return made up to Jun 18, 2015 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 085732910005, created on Jan 09, 2015 | 8 pages | MR01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2014
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Nov 10, 2014
| 4 pages | SH01 | ||||||||||
Appointment of Mrs Lorna Mary Leonard as a director on Nov 18, 2014 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Sep 15, 2014
| 4 pages | SH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jun 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Javed Mawji on Jun 01, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 199 Bishopsgate London EC2M 3UT* on Apr 08, 2014 | 1 pages | AD01 | ||||||||||
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