ECO-SPACE DESIGN LIMITED
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Registered office address changed from Medcraft Boyton Launceston PL15 9RF England to 4th Floor 27 Dover Street Mayfair London W1S 4LZ on 2025-08-26 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/02/241 February 2024 | Registered office address changed from Unit 8 Bude Business Centre Kings Hill Industrial Estate Bude EX23 8QN United Kingdom to Medcraft Boyton Launceston PL15 9RF on 2024-02-01 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-08 with updates |
31/07/2331 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | Change of details for Guy Spacie as a person with significant control on 2022-10-08 |
07/02/237 February 2023 | Confirmation statement made on 2022-10-08 with updates |
06/02/236 February 2023 | Registered office address changed from 50 Fore Street Bodmin PL31 2HL England to Unit 8 Bude Business Centre Kings Hill Industrial Estate Bude EX23 8QN on 2023-02-06 |
06/02/236 February 2023 | Change of details for Guy Spacie as a person with significant control on 2022-10-08 |
03/02/233 February 2023 | Change of details for Guy Spacie as a person with significant control on 2022-10-08 |
02/02/232 February 2023 | Director's details changed for Mr Guy Spacie on 2022-10-08 |
01/02/231 February 2023 | Change of details for Guy Spacie as a person with significant control on 2022-10-08 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/05/2218 May 2022 | Termination of appointment of Curtis Mansell as a director on 2022-05-05 |
18/05/2218 May 2022 | Accounts for a dormant company made up to 2021-10-31 |
18/05/2218 May 2022 | Registered office address changed from Office 1 Merriscourt Chipping Norton OX7 6QX United Kingdom to 50 Fore Street Bodmin PL31 2HL on 2022-05-18 |
18/05/2218 May 2022 | Appointment of Mr Guy Spacie as a director on 2022-05-05 |
18/05/2218 May 2022 | Change of details for Guy Spacie as a person with significant control on 2022-05-05 |
18/05/2218 May 2022 | Cessation of Neil Spacie as a person with significant control on 2022-05-05 |
22/04/2222 April 2022 | Cessation of Curtis Mansell as a person with significant control on 2022-04-22 |
30/11/2130 November 2021 | Change of details for Mr Curtis Mansell as a person with significant control on 2021-11-29 |
30/11/2130 November 2021 | Change of details for Neil Spacie as a person with significant control on 2021-11-29 |
30/11/2130 November 2021 | Cessation of Eco-Space Jersey Limited as a person with significant control on 2021-11-29 |
30/11/2130 November 2021 | Change of details for Guy Spacie as a person with significant control on 2021-11-29 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-08 with no updates |
09/10/209 October 2020 | 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