Advanced company searchLink opens in new window

ECOTECH CORPORATION LTD

Company number 07972647

Filter by category

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)
18 Sep 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2018 DS01 Application to strike the company off the register
23 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 Aug 2017 CH01 Director's details changed for Mr Javed Mawji on 4 August 2017
08 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
06 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Aug 2016 TM01 Termination of appointment of Ian Frederick Goodfellow as a director on 1 August 2016
22 Jun 2016 TM01 Termination of appointment of Lorna Mary Leonard as a director on 2 June 2016
11 May 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 866.7
06 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 866.7
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 633.4
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 November 2014
  • GBP 616.4
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 633.4
20 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 November 2014
  • GBP 591.4
21 Nov 2014 AP01 Appointment of Mrs Lorna Mary Leonard as a director on 18 November 2014
01 Oct 2014 SH01 Statement of capital following an allotment of shares on 15 September 2014
  • GBP 566.40
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jun 2014 CH03 Secretary's details changed for Javed Mawji on 1 June 2014
23 Jun 2014 CH01 Director's details changed for Mr Javed Mawji on 1 June 2014
08 Apr 2014 AD01 Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD on 8 April 2014
05 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 533.4
04 Feb 2014 AA01 Previous accounting period shortened from 30 June 2014 to 31 December 2013