ECO GREEN HOME SOLUTIONS LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2417 October 2024 Compulsory strike-off action has been discontinued

View Document

17/10/2417 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Termination of appointment of Riaz Wadood as a director on 2024-10-16

View Document

16/10/2416 October 2024 Registered office address changed from Broadstone Mill Broadstone Road Stockport SK5 7DL England to 80 Wharf Street South Leicester LE1 2AA on 2024-10-16

View Document

16/10/2416 October 2024 Appointment of Mr Renat Negritu as a director on 2024-10-16

View Document

16/10/2416 October 2024 Confirmation statement made on 2023-07-15 with updates

View Document

16/10/2416 October 2024 Notification of Renat Negritu as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Cessation of Riaz Wadood as a person with significant control on 2024-10-16

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Micro company accounts made up to 2021-10-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-15 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

15/07/2115 July 2021 CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR RIAZ WADOOD

View Document

25/02/2125 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIAZ WADOOD

View Document

25/02/2125 February 2021 CESSATION OF ANS BIN ZAHID AS A PSC

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANS ZAHID

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR ANS BIN ZAHID

View Document

15/12/2015 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANS BIN ZAHID

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR BETHANY FIELDEN

View Document

14/12/2014 December 2020 CESSATION OF BETHANY FRANCES FIELDEN AS A PSC

View Document

14/12/2014 December 2020 REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 4 CRAVENWOOD ROAD REDDISH STOCKPORT SK5 6PQ ENGLAND

View Document

23/10/2023 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company