- Company Overview for ECO WARRIOR RESORTS LIMITED (08653406)
- Filing history for ECO WARRIOR RESORTS LIMITED (08653406)
- People for ECO WARRIOR RESORTS LIMITED (08653406)
- Charges for ECO WARRIOR RESORTS LIMITED (08653406)
- Insolvency for ECO WARRIOR RESORTS LIMITED (08653406)
- More for ECO WARRIOR RESORTS LIMITED (08653406)
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) |
---|---|---|---|
30 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jun 2017 | AM23 | Notice of move from Administration to Dissolution | |
09 May 2017 | AD01 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 9 May 2017 | |
05 Jan 2017 | 2.24B | Administrator's progress report to 23 November 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of William Robert Findlay as a director on 24 May 2016 | |
21 Dec 2016 | TM02 | Termination of appointment of William Robert Findlay as a secretary on 24 May 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Paul James Findlay as a director on 24 May 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of James Stuart Findlay as a director on 24 May 2016 | |
09 Aug 2016 | F2.18 | Notice of deemed approval of proposals | |
26 Jul 2016 | 2.17B | Statement of administrator's proposal | |
16 Jun 2016 | AD01 | Registered office address changed from 21 Bramble Bank Frimley Green Camberley Surrey GU16 6PN to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on 16 June 2016 | |
09 Jun 2016 | 2.12B | Appointment of an administrator | |
03 Sep 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
09 Mar 2015 | MR01 | Registration of charge 086534060002, created on 24 February 2015 | |
04 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 25 February 2015
|
|
04 Mar 2015 | MR01 | Registration of charge 086534060001, created on 25 February 2015 | |
21 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 21 January 2015
|
|
04 Sep 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
16 Aug 2013 | NEWINC |
Incorporation
|