ECO LOOP GRANULATION LIMITED
Company Documents
Date | Description |
---|---|
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
16/10/2416 October 2024 | Compulsory strike-off action has been suspended |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
22/01/2422 January 2024 | Micro company accounts made up to 2023-04-30 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with updates |
30/05/2330 May 2023 | Change of details for Mr Barry Robert Wright as a person with significant control on 2023-05-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
15/03/2315 March 2023 | Micro company accounts made up to 2021-04-30 |
15/03/2315 March 2023 | Micro company accounts made up to 2022-04-30 |
15/03/2315 March 2023 | Confirmation statement made on 2022-06-29 with no updates |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Compulsory strike-off action has been discontinued |
10/02/2310 February 2023 | Cessation of Ashley James Keeling as a person with significant control on 2022-10-26 |
09/02/239 February 2023 | Termination of appointment of Ashley James Keeling as a director on 2023-02-09 |
09/02/239 February 2023 | Appointment of Mr Barry Robert Wright as a secretary on 2023-02-09 |
09/02/239 February 2023 | Notification of Barry Robert Wright as a person with significant control on 2023-02-09 |
09/02/239 February 2023 | Termination of appointment of Ashley James Keeling as a secretary on 2023-02-09 |
09/02/239 February 2023 | Appointment of Mr Barry Robert Wright as a director on 2023-02-09 |
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 |
27/10/2227 October 2022 | Appointment of Mr Ashley James Keeling as a director on 2022-10-26 |
27/10/2227 October 2022 | Appointment of Mr Ashley James Keeling as a secretary on 2022-10-26 |
27/10/2227 October 2022 | Notification of Ashley James Keeling as a person with significant control on 2022-10-26 |
27/10/2227 October 2022 | Cessation of Simon Mark Fullaway as a person with significant control on 2022-10-26 |
27/10/2227 October 2022 | Termination of appointment of Simon Mark Fullaway as a director on 2022-10-26 |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
07/05/227 May 2022 | Compulsory strike-off action has been suspended |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
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 |
03/02/223 February 2022 | Notification of Simon Mark Fullaway as a person with significant control on 2022-01-28 |
03/02/223 February 2022 | Cessation of Cadi Davis as a person with significant control on 2022-01-28 |
03/02/223 February 2022 | Termination of appointment of Cadi Davis as a director on 2022-01-28 |
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 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-29 with updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/01/2129 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
01/07/201 July 2020 | COMPANY NAME CHANGED HEARNES RECYCLING LIMITED CERTIFICATE ISSUED ON 01/07/20 |
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 |
30/06/2030 June 2020 | APPOINTMENT TERMINATED, DIRECTOR STUART HEARNE |
30/06/2030 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CADI DAVIS |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES |
30/06/2030 June 2020 | CESSATION OF STUART HEARNE AS A PSC |
30/06/2030 June 2020 | DIRECTOR APPOINTED MRS CADI DAVIS |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/04/1918 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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