ROOT 6 ECOSSE LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewReturn of final meeting in a members' voluntary winding up

View Document

05/10/245 October 2024 Liquidators' statement of receipts and payments to 2024-07-31

View Document

07/10/237 October 2023 Liquidators' statement of receipts and payments to 2023-07-31

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-05-31

View Document

21/06/2121 June 2021 Appointment of Mr Robin Frank Hicking as a director on 2021-06-16

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

27/09/1927 September 2019 DIRECTOR APPOINTED MR MATTHEW JAMES FARROW

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR ROGER KEITH WHITTLE

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN BALAAM

View Document

05/03/185 March 2018 31/05/17 SMALL

View Document

27/10/1727 October 2017 CESSATION OF WILLIAM MARCUS HUME-HUMPHREYS AS A PSC

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROOT 6 HOLDINGS LIMITED

View Document

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

13/07/1713 July 2017 PREVSHO FROM 31/10/2017 TO 31/05/2017

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 4 WARDOUR MEWS LONDON W1F 8AJ

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092141130001

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092141130002

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT WATSON

View Document

03/03/173 March 2017 ADOPT ARTICLES 10/02/2017

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DENMEAD

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR JOHN RICHARD HAL HUGHES

View Document

16/02/1716 February 2017 DIRECTOR APPOINTED MR MARTIN ANTHONY BALAAM

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR GERALD MCGACHY

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX KEANE

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MCGUINNESS

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUME-HUMPHREYS

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092141130001

View Document

15/02/1715 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092141130002

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/10/1526 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 CURREXT FROM 30/09/2015 TO 31/10/2015

View Document

11/09/1411 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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