AD01 |
Change of registered address from 48 Wingate Road Ilford IG1 2JB United Kingdom on 2023/11/27 to 66 Lindisfarne Road Dagenham RM8 2QX
filed on: 27th, November 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/06/25
filed on: 27th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/06/30
filed on: 11th, January 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/25
filed on: 28th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/06/30
filed on: 15th, March 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/06/30
filed on: 30th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021/06/25
filed on: 25th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 385 Ilford Lane Ilford London IG1 2SL England on 2021/05/20 to 48 Wingate Road Ilford IG1 2JB
filed on: 20th, May 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/25
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/06/30
filed on: 28th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/25
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/06/30
filed on: 18th, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/06/25
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018/04/26
filed on: 26th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018/04/26 director's details were changed
filed on: 26th, April 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Sycamore Walk Ilford Essex IG6 1HD England on 2018/04/26 to 385 Ilford Lane Ilford London IG1 2SL
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2017/06/30
filed on: 25th, October 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/25
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 8th, March 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2016/06/25
filed on: 1st, August 2016
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 148 Kensington Avenue Manor Park London E12 6NN on 2015/10/16 to 2 Sycamore Walk Ilford Essex IG6 1HD
filed on: 16th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015/10/16 director's details were changed
filed on: 16th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 21st, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2015/06/25
filed on: 18th, August 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 20th, March 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 44B Seymour Gardens Ilford Essex IG1 3LP on 2014/10/20 to 148 Kensington Avenue Manor Park London E12 6NN
filed on: 20th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 7th, October 2014
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, August 2014
|
gazette |
|
AR01 |
Annual return, no shareholders list, made up to 2014/06/25
filed on: 15th, August 2014
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 14 Cecil Road Ilford Essex IG1 2EW United Kingdom on 2014/08/15 to 44B Seymour Gardens Ilford Essex IG1 3LP
filed on: 15th, August 2014
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, July 2014
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2013/06/25
filed on: 15th, August 2013
|
annual return |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 19th, September 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2012/06/25
filed on: 6th, August 2012
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2012/08/05 from 80 Roding Lane South Ilford Essex IG4 5PD United Kingdom
filed on: 5th, August 2012
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/08/02 from 79 Norman Road Ilford Essex IG1 2NH England
filed on: 2nd, August 2012
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 4th, April 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2011/06/25
filed on: 11th, July 2011
|
annual return |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/07/11 from 4 Mansell Road Acton London W3 7QH
filed on: 11th, July 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2011/04/01 director's details were changed
filed on: 11th, July 2011
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 20th, May 2011
|
accounts |
Free Download
(5 pages)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 25th, July 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2010/06/25
filed on: 25th, July 2010
|
annual return |
Free Download
(2 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 25th, July 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/06/18 from 2 Digby Road Barking Essex IG11 9PU
filed on: 18th, June 2010
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/05/17 from 4 Mansell Road Acton London W37QH
filed on: 17th, May 2010
|
address |
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 9th, December 2009
|
incorporation |
Free Download
(18 pages)
|
CONNOT |
Notice of change of name
filed on: 2nd, December 2009
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed eco green LIMITEDcertificate issued on 02/12/09
filed on: 2nd, December 2009
|
change of name |
Free Download
(7 pages)
|
RES15 |
Name changed by resolution on 2009/11/13
|
change of name |
|
NEWINC |
Company registration
filed on: 25th, June 2009
|
incorporation |
Free Download
(13 pages)
|