ECOCONSTRUCT SOLUTIONS LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Certificate of change of name

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Previous accounting period shortened from 2022-04-30 to 2022-03-31

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 Compulsory strike-off action has been discontinued

View Document

28/02/2228 February 2022 Micro company accounts made up to 2018-04-30

View Document

28/02/2228 February 2022 Micro company accounts made up to 2019-04-30

View Document

28/02/2228 February 2022 Micro company accounts made up to 2020-04-30

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

15/02/2215 February 2022 Compulsory strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

18/01/2218 January 2022 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Withdraw the company strike off application

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-05-17 with no updates

View Document

25/11/2125 November 2021 Registered office address changed from Savants 83 Victoria Street London SW1H 0HW to Unit 7 Marlborough Business Centre 96 George Lane London E18 1AD on 2021-11-25

View Document

25/11/2125 November 2021 Confirmation statement made on 2019-05-17 with no updates

View Document

25/11/2125 November 2021 Confirmation statement made on 2020-05-17 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 PREVSHO FROM 31/05/2018 TO 30/04/2018

View Document

19/01/1919 January 2019 REGISTERED OFFICE CHANGED ON 19/01/2019 FROM 12E MANOR ROAD LONDON N16 5SA

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, NO UPDATES

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NODIR MIRDJANOV

View Document

14/07/1714 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / NODIR MIRDJANOV / 14/07/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

17/08/1617 August 2016 DISS40 (DISS40(SOAD))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

15/08/1615 August 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

29/07/1529 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/09/1424 September 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/10/1314 October 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

24/03/1324 March 2013 CURRSHO FROM 07/06/2013 TO 31/05/2013

View Document

07/03/137 March 2013 PREVSHO FROM 31/05/2013 TO 07/06/2012

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/11/122 November 2012 COMPANY NAME CHANGED A.M.R. CEILINGS & PARTITIONING LTD CERTIFICATE ISSUED ON 02/11/12

View Document

29/07/1229 July 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1118 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information