ECONOVATE LIMITED

Company Documents

DateDescription
15/07/1915 July 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

06/03/196 March 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/02/1914 February 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM C/O RSM RESTRUCTURING ADVISORY LLP 25 FARRINGDON STREET LONDON UNITED KINGDOM EC4A 4AB

View Document

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM THE COTTAGE LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9QU ENGLAND

View Document

07/01/197 January 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009005,00006119,00014970

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES

View Document

22/05/1822 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, SECRETARY MARGARITA PELLI ZAVALA

View Document

30/04/1830 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM UNIT 4 FROGMORE ROAD INDUSTRIAL ESTATE FROGMORE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RW

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 02/08/16 STATEMENT OF CAPITAL GBP 58.92

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

22/08/1622 August 2016 02/08/16 STATEMENT OF CAPITAL GBP 58.92

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR PATRICK JULIAN BRADSHAW

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MR COLM MICHAEL EGAN

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR OMER KUTLUOGLU

View Document

23/02/1623 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059725380004

View Document

20/10/1520 October 2015 DIRECTOR APPOINTED MR OMER KUTLUOGLU

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 03/04/15 STATEMENT OF CAPITAL GBP 50.00

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA PELLI ZAVALA / 01/04/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOSE RAUL ZAVALA / 01/04/2014

View Document

20/10/1420 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 13 GREENWAY HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4QG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

05/04/135 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 25/01/13 STATEMENT OF CAPITAL GBP 46.15

View Document

07/02/137 February 2013 ADOPT ARTICLES 25/01/2013

View Document

07/02/137 February 2013 SUB-DIVISION 25/01/13

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR ADAM CLIVE SMITH

View Document

31/12/1231 December 2012 31/01/12 STATEMENT OF CAPITAL GBP 40

View Document

26/11/1226 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH PARNELL

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

25/10/1125 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

24/09/1124 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/06/117 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR HUGH ROBERT PARNELL

View Document

04/01/114 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/1026 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

11/05/1011 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSE RAUL ZAVALA / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARGARITA PELLI ZAVALA / 27/11/2009

View Document

14/07/0914 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/08/081 August 2008 PREVEXT FROM 31/10/2007 TO 31/03/2008

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM APSLEY MILLS COTTAGE LONDON ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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