ECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED: Filings

  • Overview

    Company NameECO-SPHERE INTELLIGENT TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09508021
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ECO-SPHERE INTELLIGENT TECHNOLOGIES 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

    1 pagesDS01

    Termination of appointment of Rachel Joanne Wells as a director on Oct 02, 2020

    1 pagesTM01

    Termination of appointment of Rachel Joanne Wells as a secretary on Oct 02, 2020

    1 pagesTM02

    Termination of appointment of Stephen Paul Price as a director on Oct 02, 2020

    1 pagesTM01

    Termination of appointment of Ceri Paul Golding as a director on Oct 02, 2020

    1 pagesTM01

    Termination of appointment of James Brent Beck as a director on Oct 02, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Mar 25, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Stephen Paul Price as a director on Feb 01, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    2 pagesAA

    Appointment of Mr James Brent Beck as a director on Nov 12, 2019

    2 pagesAP01

    Appointment of Mr Ceri Paul Golding as a director on Jul 01, 2019

    2 pagesAP01

    Appointment of Mrs Rachel Joanne Wells as a director on Jul 01, 2019

    2 pagesAP01

    Termination of appointment of Alun Brian Wigley as a director on Apr 19, 2019

    1 pagesTM01

    Confirmation statement made on Mar 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Jennifer Jane Lewis as a secretary on Mar 01, 2019

    1 pagesTM02

    Termination of appointment of Frank William Moloney as a director on Mar 01, 2019

    1 pagesTM01

    Termination of appointment of Ross David Cavill as a director on Mar 01, 2019

    1 pagesTM01

    Appointment of Mr Alun Brian Wigley as a director on Mar 01, 2019

    2 pagesAP01

    Appointment of Mrs Rachel Joanne Wells as a secretary on Mar 01, 2019

    2 pagesAP03

    Registered office address changed from Indycube Innovation Centre Bridgend Science Park, Technology Drive, Bridgend Bridgend CF31 3NA Wales to 125 Ffordd Y Draen Ffordd Y Draen Coity Bridgend CF35 6FQ on Sep 19, 2018

    1 pagesAD01

    Termination of appointment of Anthony John Adams as a director on Sep 18, 2018

    1 pagesTM01

    Appointment of Mr Frank William Moloney as a director on May 21, 2018

    2 pagesAP01

    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