ECOHUT SOLUTIONS LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

12/10/1712 October 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1712 October 2017 CHANGE OF NAME 15/09/2017

View Document

22/09/1722 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

02/08/172 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGHES CONSULTANCY LIMITED

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RHONA DEANS

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

04/11/164 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

01/10/161 October 2016 DISS40 (DISS40(SOAD))

View Document

30/09/1630 September 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

25/06/1525 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/01/1520 January 2015 DIRECTOR APPOINTED MS RHONA DEANS

View Document

19/01/1519 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES HUGHES / 13/01/2015

View Document

19/01/1519 January 2015 COMPANY NAME CHANGED RENEWABLE SAFETY (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 19/01/15

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN WARE

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/08/1421 August 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

16/08/1416 August 2014 REGISTERED OFFICE CHANGED ON 16/08/2014 FROM UNIT G CARDIFF BAY BUSINESS CENTRE TITAN ROAD CARDIFF CF24 5EJ UNITED KINGDOM

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

10/05/1310 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information