ECO-BIOEX GLOBAL SERVICES LIMITED
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
24/02/2524 February 2025 | Registered office address changed from 1C Woolwich New Road London SE18 6EX England to 82 Hainault Road Hainault Road London E11 1EH on 2025-02-24 |
24/02/2524 February 2025 | Confirmation statement made on 2024-10-07 with no updates |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
01/02/251 February 2025 | Compulsory strike-off action has been discontinued |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
24/12/2424 December 2024 | First Gazette notice for compulsory strike-off |
28/09/2428 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-07 with no updates |
27/09/2327 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/11/2210 November 2022 | Confirmation statement made on 2022-10-07 with no updates |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/05/224 May 2022 | Confirmation statement made on 2021-10-07 with no updates |
03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
03/05/223 May 2022 | Compulsory strike-off action has been discontinued |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
09/12/219 December 2021 | Compulsory strike-off action has been suspended |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/12/209 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 07/10/20, WITH UPDATES |
07/10/207 October 2020 | 26/05/20 STATEMENT OF CAPITAL GBP 2 |
16/08/2016 August 2020 | DIRECTOR APPOINTED MRS CHINAGORUM JULIET NKARU |
16/08/2016 August 2020 | APPOINTMENT TERMINATED, DIRECTOR EDWARD OBIOHA |
28/05/2028 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CHINAGORUM NKARU |
27/05/2027 May 2020 | DIRECTOR APPOINTED MR EDWARD CHINEDU OBIOHA |
26/05/2026 May 2020 | CESSATION OF STANLEY UZOMA UFOMBA AS A PSC |
26/05/2026 May 2020 | REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 68 ARNOLD ROAD DAGENHAM RM9 6AN UNITED KINGDOM |
26/05/2026 May 2020 | APPOINTMENT TERMINATED, DIRECTOR STANLEY UFOMBA |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
23/05/2023 May 2020 | DISS40 (DISS40(SOAD)) |
17/03/2017 March 2020 | FIRST GAZETTE |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
14/12/1814 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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