ECO ENGINEERING SOLUTIONS LTD

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-05-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

24/08/2324 August 2023 Registered office address changed from 401 Cumberland House 80 Scrubs Lane London NW10 6RF England to 85 Great Portland Street London W1W 7LT on 2023-08-24

View Document

17/04/2317 April 2023 Registered office address changed from 112 Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom to 401 Cumberland House 80 Scrubs Lane London NW10 6RF on 2023-04-17

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with updates

View Document

28/11/2228 November 2022 Termination of appointment of Mohammed Ali Rubie as a director on 2022-11-15

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-08-28

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

05/02/215 February 2021 CURREXT FROM 28/02/2021 TO 28/08/2021

View Document

04/02/214 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, WITH UPDATES

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR CADEM RUBIE

View Document

13/01/2113 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, WITH UPDATES

View Document

13/01/2113 January 2021 CESSATION OF SAMA RUBIE AS A PSC

View Document

13/01/2113 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ALI RUBIE

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES

View Document

14/10/2014 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMA RUBIE

View Document

14/10/2014 October 2020 CESSATION OF D&S MODULAR BUILDINGS UK LTD AS A PSC

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR FALAK YUSSOUF

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR FALAK YUSSOUF

View Document

08/01/208 January 2020 CESSATION OF MOHAMMED ALI RUBIE AS A PSC

View Document

08/01/208 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL D&S MODULAR BUILDINGS UK LTD

View Document

18/11/1918 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information