ECOTEC VENTURES LIMITED
Company Documents
Date | Description |
---|---|
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
16/05/2316 May 2023 | Final Gazette dissolved via voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
28/02/2328 February 2023 | First Gazette notice for voluntary strike-off |
16/02/2316 February 2023 | Application to strike the company off the register |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-02 with no updates |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Confirmation statement made on 2022-02-02 with no updates |
05/01/225 January 2022 | Micro company accounts made up to 2021-03-31 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES |
21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES |
11/01/1711 January 2017 | REGISTERED OFFICE CHANGED ON 11/01/2017 FROM FLAT 1, 5A MOUNT STREET LONDON W1K 3NE ENGLAND |
11/01/1711 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
17/08/1617 August 2016 | REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 4 ST JAMES'S PLACE LONDON SW1A 1NP |
21/04/1621 April 2016 | REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 39-40 ST. JAMES'S PLACE LONDON SW1A 1NS |
03/02/163 February 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
08/01/168 January 2016 | 31/03/15 TOTAL EXEMPTION FULL |
23/02/1523 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
09/01/159 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
18/02/1418 February 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
06/01/146 January 2014 | 31/03/13 TOTAL EXEMPTION FULL |
14/02/1314 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
01/11/121 November 2012 | 31/03/12 TOTAL EXEMPTION FULL |
29/10/1229 October 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
15/10/1215 October 2012 | ADOPT ARTICLES 25/09/2012 |
15/10/1215 October 2012 | 25/09/12 STATEMENT OF CAPITAL GBP 1001 |
07/02/127 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
18/02/1118 February 2011 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY COPPARELLI |
18/02/1118 February 2011 | DIRECTOR APPOINTED ALISTAIR HEWITT GRAHAM MARSELLA |
02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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