- Company Overview for ECO INTERNATIONAL HOLDINGS LTD (09172749)
- Filing history for ECO INTERNATIONAL HOLDINGS LTD (09172749)
- People for ECO INTERNATIONAL HOLDINGS LTD (09172749)
- Insolvency for ECO INTERNATIONAL HOLDINGS LTD (09172749)
- More for ECO INTERNATIONAL HOLDINGS LTD (09172749)
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) |
---|---|---|---|
06 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
06 May 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2022 | |
27 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | AD01 | Registered office address changed from 16 Spitalfields Blyth S81 8EA United Kingdom to 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York Y030 4Xg on 26 April 2021 | |
20 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2021 | LIQ01 | Declaration of solvency | |
24 Mar 2021 | AA | Unaudited abridged accounts made up to 31 January 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
28 Oct 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates | |
14 Aug 2019 | AD01 | Registered office address changed from Sidings House Sidings Court Lakeside Doncaster South Yorkshire DN4 5NU to 16 Spitalfields Blyth S81 8EA on 14 August 2019 | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 January 2018 | |
31 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with updates | |
22 Sep 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
09 Aug 2016 | AA01 | Current accounting period extended from 31 August 2016 to 31 January 2017 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
01 Oct 2015 | AR01 | Annual return made up to 12 August 2015 with full list of shareholders | |
04 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 25 August 2015
|
|
15 May 2015 | CERTNM |
Company name changed ess int holdings LIMITED\certificate issued on 15/05/15
|