ECOSWAP CIC

Company Documents

DateDescription
28/12/2428 December 2024 Compulsory strike-off action has been suspended

View Document

28/12/2428 December 2024 Compulsory strike-off action has been suspended

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

04/05/234 May 2023 Termination of appointment of Aidatul Akmar Kaman as a director on 2023-05-04

View Document

30/03/2330 March 2023 Registered office address changed from 17 st. Peters Close Bognor Regis PO21 5QA England to 1 High Street Bognor Regis PO21 1EG on 2023-03-30

View Document

03/03/223 March 2022 Cessation of Gemma Hawkins as a person with significant control on 2022-03-01

View Document

03/03/223 March 2022 Termination of appointment of Gemma Hawkins as a director on 2022-03-01

View Document

21/12/2121 December 2021 Termination of appointment of Jade Crystal Francis as a director on 2021-12-10

View Document

27/09/2127 September 2021 Termination of appointment of Amanda Anne Hine as a director on 2021-09-27

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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