ECOTEC VENTURES LIMITED

Company Documents

DateDescription
16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/05/2316 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

28/02/2328 February 2023 First Gazette notice for voluntary strike-off

View Document

16/02/2316 February 2023 Application to strike the company off the register

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

05/01/225 January 2022 Micro company accounts made up to 2021-03-31

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM FLAT 1, 5A MOUNT STREET LONDON W1K 3NE ENGLAND

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 4 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 39-40 ST. JAMES'S PLACE LONDON SW1A 1NS

View Document

03/02/163 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

08/01/168 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

18/02/1418 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

14/02/1314 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

01/11/121 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

29/10/1229 October 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

15/10/1215 October 2012 ADOPT ARTICLES 25/09/2012

View Document

15/10/1215 October 2012 25/09/12 STATEMENT OF CAPITAL GBP 1001

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY COPPARELLI

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED ALISTAIR HEWITT GRAHAM MARSELLA

View Document

02/02/112 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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