ECOBUILDDEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Registered office address changed to PO Box 4385, 12759186 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-01 |
04/01/244 January 2024 | Director's details changed for Mr Terrence Mark Joseph Willis on 2024-01-03 |
04/01/244 January 2024 | Change of details for Mr Terrence Mark Joseph Willis as a person with significant control on 2024-01-03 |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
12/09/2312 September 2023 | Compulsory strike-off action has been suspended |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | First Gazette notice for compulsory strike-off |
13/05/2313 May 2023 | Accounts for a dormant company made up to 2022-07-31 |
22/02/2322 February 2023 | Director's details changed for Mr Terrence Mark Joseph Willis on 2023-02-22 |
22/02/2322 February 2023 | Change of details for Mr Terrence Mark Joseph Willis as a person with significant control on 2023-02-22 |
22/02/2322 February 2023 | Registered office address changed from Dept 8031 196 High Road Wood Green London N22 8HH United Kingdom to Dept 8031 601 International House 223 Regent Street London W1B 2QD on 2023-02-22 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
21/07/2021 July 2020 | 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