ROOT 6 ECOSSE LIMITED: Filings
Overview
| Company Name | ROOT 6 ECOSSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09214113 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ROOT 6 ECOSSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 31, 2024 | 11 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jul 31, 2023 | 8 pages | LIQ03 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from C/O Jigsaw24 the Old Mill High Church Street Nottingham NG7 7JA England to Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on Aug 09, 2022 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to May 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Robin Frank Hicking as a director on Jun 16, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to May 31, 2020 | 6 pages | AA | ||||||||||
Termination of appointment of Matthew James Farrow as a director on Sep 25, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to May 31, 2019 | 7 pages | AA | ||||||||||
Appointment of Mr Matthew James Farrow as a director on Sep 25, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to May 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Roger Keith Whittle as a director on Mar 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Anthony Balaam as a director on Mar 01, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to May 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Sep 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Cessation of William Marcus Hume-Humphreys as a person with significant control on Feb 10, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Root 6 Holdings Limited as a person with significant control on Feb 10, 2017 | 1 pages | PSC02 | ||||||||||
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