ECOWRAP LTD

Company Documents

DateDescription
16/04/1916 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/01/1929 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/01/1921 January 2019 APPLICATION FOR STRIKING-OFF

View Document

23/11/1823 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/10/1726 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ WIESLAW KARBOWIAK

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

25/10/1625 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

15/08/1615 August 2016 APPOINTMENT TERMINATED, DIRECTOR TOMASZ KARBOWIAK

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MRS KLAUDIA ELEONORA KARBOWIAK

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM 3C PRINCES COURT PRINCES ROAD FERNDOWN DORSET BH22 9JG

View Document

30/06/1630 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

22/06/1522 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM STORE & SECURE HOUSE SUITE 1 5 YEOMANS WAY BOURNEMOUTH DORSET BH8 0BL

View Document

04/12/144 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

09/06/149 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM C/O TOMAS KARBOWIAK 45 SURREY ROAD FLAT 1 BOURNEMOUTH DORSET BH4 9HR UNITED KINGDOM

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/06/1324 June 2013 COMPANY NAME CHANGED ECOGROUP LTD CERTIFICATE ISSUED ON 24/06/13

View Document

18/06/1318 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/02/1327 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information