ECO LOOP GRANULATION LIMITED

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-04-30

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

30/05/2330 May 2023 Change of details for Mr Barry Robert Wright as a person with significant control on 2023-05-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2021-04-30

View Document

15/03/2315 March 2023 Micro company accounts made up to 2022-04-30

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-06-29 with no updates

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Compulsory strike-off action has been discontinued

View Document

10/02/2310 February 2023 Cessation of Ashley James Keeling as a person with significant control on 2022-10-26

View Document

09/02/239 February 2023 Termination of appointment of Ashley James Keeling as a director on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Mr Barry Robert Wright as a secretary on 2023-02-09

View Document

09/02/239 February 2023 Notification of Barry Robert Wright as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Termination of appointment of Ashley James Keeling as a secretary on 2023-02-09

View Document

09/02/239 February 2023 Appointment of Mr Barry Robert Wright as a director on 2023-02-09

View Document

27/10/2227 October 2022 Registered office address changed from Flat 15 8 Newton Street London WC2B 5EG England to 71-75 Shelton Street London WC2H 9JQ on 2022-10-27

View Document

27/10/2227 October 2022 Appointment of Mr Ashley James Keeling as a director on 2022-10-26

View Document

27/10/2227 October 2022 Appointment of Mr Ashley James Keeling as a secretary on 2022-10-26

View Document

27/10/2227 October 2022 Notification of Ashley James Keeling as a person with significant control on 2022-10-26

View Document

27/10/2227 October 2022 Cessation of Simon Mark Fullaway as a person with significant control on 2022-10-26

View Document

27/10/2227 October 2022 Termination of appointment of Simon Mark Fullaway as a director on 2022-10-26

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

04/02/224 February 2022 Registered office address changed from C/O Kingsley Maybrook Ltd, Unitechouse 2 Albert Place London N3 1QB England to Flat 15 8 Newton Street London WC2B 5EG on 2022-02-04

View Document

03/02/223 February 2022 Notification of Simon Mark Fullaway as a person with significant control on 2022-01-28

View Document

03/02/223 February 2022 Cessation of Cadi Davis as a person with significant control on 2022-01-28

View Document

03/02/223 February 2022 Termination of appointment of Cadi Davis as a director on 2022-01-28

View Document

05/08/215 August 2021 Registered office address changed from Lawford House Albert Place London N3 1QB England to C/O Kingsley Maybrook Ltd, Unitechouse 2 Albert Place London N3 1QB on 2021-08-05

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-29 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/01/2129 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 COMPANY NAME CHANGED HEARNES RECYCLING LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM THE ANNEX YEW TREE COTTAGE HIGH ROAD EPPING CM16 4DJ UNITED KINGDOM

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR STUART HEARNE

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CADI DAVIS

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES

View Document

30/06/2030 June 2020 CESSATION OF STUART HEARNE AS A PSC

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MRS CADI DAVIS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/04/1918 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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