Advanced company searchLink opens in new window

ECOTCHEC PLC

Company number 04126574

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 May 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 CS01 Confirmation statement made on 15 December 2020 with updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2020 CH03 Secretary's details changed for Mr Diederik Josef Marie De Witte on 13 June 2020
07 Apr 2020 CS01 Confirmation statement made on 15 December 2019 with no updates
18 Feb 2020 AA Accounts for a dormant company made up to 31 December 2019
30 May 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Mar 2019 CH04 Secretary's details changed for Strategic Secretaries Ltd on 1 March 2019
01 Mar 2019 CH01 Director's details changed for Mr Anthony John Graham Avery on 28 February 2019
28 Feb 2019 TM01 Termination of appointment of Jaroslawa Wiera Slukova as a director on 27 February 2019
28 Feb 2019 AP01 Appointment of Mr Anthony John Graham Avery as a director on 27 February 2019
28 Feb 2019 AP01 Appointment of Mr Diederik Josef De Witte as a director on 27 February 2019
28 Feb 2019 TM01 Termination of appointment of Guy Noel Defokue as a director on 27 February 2019
28 Feb 2019 TM01 Termination of appointment of Edouard Kuete as a director on 27 February 2019
28 Feb 2019 TM01 Termination of appointment of Mamadou Bailo Balde as a director on 27 February 2019
27 Feb 2019 CS01 Confirmation statement made on 15 December 2018 with no updates
25 Jul 2018 AD01 Registered office address changed from Lombard House Dept Ccs 12/17 Upper Bridge Street Canterbury CT1 2NF to Westwood Business Centre Unit 5a Westwood Industrial Estate Off Continental Approach Margate Kent CT9 4JG on 25 July 2018
22 Jun 2018 CH01 Director's details changed for Guy Noel Defokue on 14 June 2018
22 Jun 2018 CH01 Director's details changed for Edouard Kuete on 14 June 2018
22 Jun 2018 CH01 Director's details changed for Mamadou Bailo Balde on 14 June 2018
22 Jun 2018 AP04 Appointment of Strategic Secretaries Ltd as a secretary on 14 June 2018
20 Jun 2018 AP03 Appointment of Mr Diederik Josef Marie De Witte as a secretary on 14 June 2018