ECO GREEN HOME SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 17/10/2417 October 2024 | Compulsory strike-off action has been discontinued |
| 17/10/2417 October 2024 | Compulsory strike-off action has been discontinued |
| 16/10/2416 October 2024 | Termination of appointment of Riaz Wadood as a director on 2024-10-16 |
| 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 |
| 16/10/2416 October 2024 | Appointment of Mr Renat Negritu as a director on 2024-10-16 |
| 16/10/2416 October 2024 | Confirmation statement made on 2023-07-15 with updates |
| 16/10/2416 October 2024 | Notification of Renat Negritu as a person with significant control on 2024-10-16 |
| 16/10/2416 October 2024 | Cessation of Riaz Wadood as a person with significant control on 2024-10-16 |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 14/11/2314 November 2023 | Compulsory strike-off action has been suspended |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 21/09/2221 September 2022 | Compulsory strike-off action has been discontinued |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 20/09/2220 September 2022 | First Gazette notice for compulsory strike-off |
| 14/09/2214 September 2022 | Micro company accounts made up to 2021-10-31 |
| 14/09/2214 September 2022 | Confirmation statement made on 2022-07-15 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/07/2115 July 2021 | CONFIRMATION STATEMENT MADE ON 15/07/21, WITH UPDATES |
| 25/02/2125 February 2021 | DIRECTOR APPOINTED MR RIAZ WADOOD |
| 25/02/2125 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIAZ WADOOD |
| 25/02/2125 February 2021 | CESSATION OF ANS BIN ZAHID AS A PSC |
| 25/02/2125 February 2021 | APPOINTMENT TERMINATED, DIRECTOR ANS ZAHID |
| 15/12/2015 December 2020 | DIRECTOR APPOINTED MR ANS BIN ZAHID |
| 15/12/2015 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANS BIN ZAHID |
| 15/12/2015 December 2020 | APPOINTMENT TERMINATED, DIRECTOR BETHANY FIELDEN |
| 14/12/2014 December 2020 | CESSATION OF BETHANY FRANCES FIELDEN AS A PSC |
| 14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM 4 CRAVENWOOD ROAD REDDISH STOCKPORT SK5 6PQ ENGLAND |
| 23/10/2023 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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