ECOPRO19 GROUP LIMITED

Company Documents

DateDescription
12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2022-10-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

05/11/225 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

04/11/224 November 2022 Registered office address changed from Unit 35 Crossland Court Czar Street Leeds LS11 9PR England to 3365 Century Way Thorpe Park Leeds LS15 8ZB on 2022-11-04

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/02/2228 February 2022 Notification of Andrew Mark Nye as a person with significant control on 2022-02-10

View Document

28/02/2228 February 2022 Change of details for Mr Gulcharan Singh Sahota as a person with significant control on 2022-02-10

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2022-02-09

View Document

09/02/229 February 2022 Termination of appointment of Kelly Blair as a secretary on 2022-02-01

View Document

28/11/2128 November 2021 Termination of appointment of Kelly Blair as a director on 2021-11-25

View Document

28/11/2128 November 2021 Appointment of Miss Kelly Blair as a secretary on 2021-11-25

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

19/11/2119 November 2021 Appointment of Miss Kelly Blair as a director on 2021-11-09

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM SWISS COTTAGE MAIN STREET HAWKSWORTH MAIN STREET, HAWKSWORTH LEEDS LS20 8NX ENGLAND

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR ANDREW MARK NYE

View Document

26/10/2026 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information