Advanced company searchLink opens in new window

ECO SERVICES LONDON LTD

Company number 09374468

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)
02 Nov 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
14 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2020 CS01 Confirmation statement made on 6 January 2020 with updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
15 Jan 2019 CS01 Confirmation statement made on 6 January 2019 with updates
18 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
17 Dec 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2018 CS01 Confirmation statement made on 6 January 2018 with updates
22 Feb 2018 PSC01 Notification of Dean Bryan as a person with significant control on 7 January 2017
22 Feb 2018 PSC04 Change of details for Mrs Marina Bryan as a person with significant control on 7 January 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
26 Feb 2017 CS01 Confirmation statement made on 6 January 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Dec 2016 CH01 Director's details changed for Mrs Jean Ivy Bryan on 4 October 2016
06 Oct 2016 AD01 Registered office address changed from 869 High Road London N12 8QA to 1 Kings Avenue London N21 3NA on 6 October 2016
05 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 2
25 Jan 2016 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA England to 869 High Road London N12 8QA on 25 January 2016
25 Jan 2016 TM01 Termination of appointment of Marina Bryan as a director on 1 January 2016
25 Jan 2016 AP01 Appointment of Mrs Jean Ivy Bryan as a director on 1 January 2016
06 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-06
  • GBP 2