ECOCONSTRUCT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
24/09/2424 September 2024 | Certificate of change of name |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | Previous accounting period shortened from 2022-04-30 to 2022-03-31 |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | Compulsory strike-off action has been discontinued |
28/02/2228 February 2022 | Micro company accounts made up to 2018-04-30 |
28/02/2228 February 2022 | Micro company accounts made up to 2019-04-30 |
28/02/2228 February 2022 | Micro company accounts made up to 2020-04-30 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-04-30 |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
15/02/2215 February 2022 | Compulsory strike-off action has been suspended |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
18/01/2218 January 2022 | First Gazette notice for compulsory strike-off |
25/11/2125 November 2021 | Withdraw the company strike off application |
25/11/2125 November 2021 | Confirmation statement made on 2021-05-17 with no updates |
25/11/2125 November 2021 | Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Unit 7 Marlborough Business Centre 96 George Lane London E18 1AD on 2021-11-25 |
25/11/2125 November 2021 | Confirmation statement made on 2019-05-17 with no updates |
25/11/2125 November 2021 | Confirmation statement made on 2020-05-17 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/09/197 September 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
30/07/1930 July 2019 | FIRST GAZETTE |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/02/1928 February 2019 | PREVSHO FROM 31/05/2018 TO 30/04/2018 |
19/01/1919 January 2019 | REGISTERED OFFICE CHANGED ON 19/01/2019 FROM 12E MANOR ROAD LONDON N16 5SA |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NODIR MIRDJANOV |
14/07/1714 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NODIR MIRDJANOV / 14/07/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
17/08/1617 August 2016 | DISS40 (DISS40(SOAD)) |
16/08/1616 August 2016 | FIRST GAZETTE |
15/08/1615 August 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
29/07/1529 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/09/1424 September 2014 | DISS40 (DISS40(SOAD)) |
23/09/1423 September 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
16/09/1416 September 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
14/10/1314 October 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
24/03/1324 March 2013 | CURRSHO FROM 07/06/2013 TO 31/05/2013 |
07/03/137 March 2013 | PREVSHO FROM 31/05/2013 TO 07/06/2012 |
07/03/137 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
02/11/122 November 2012 | COMPANY NAME CHANGED A.M.R. CEILINGS & PARTITIONING LTD CERTIFICATE ISSUED ON 02/11/12 |
29/07/1229 July 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
18/05/1118 May 2011 | 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