- Company Overview for ECO GREEN LOGISTICS LIMITED (09970342)
- Filing history for ECO GREEN LOGISTICS LIMITED (09970342)
- People for ECO GREEN LOGISTICS LIMITED (09970342)
- Charges for ECO GREEN LOGISTICS LIMITED (09970342)
- Insolvency for ECO GREEN LOGISTICS LIMITED (09970342)
- More for ECO GREEN LOGISTICS LIMITED (09970342)
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) |
---|---|---|---|
17 Aug 2018 | COCOMP | Order of court to wind up | |
06 Aug 2018 | AC93 | Order of court - restore and wind up | |
26 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Feb 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2017 | RP05 | Registered office address changed to PO Box 4385, 09970342: Companies House Default Address, Cardiff, CF14 8LH on 13 July 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
20 Feb 2017 | TM01 | Termination of appointment of Brian David Walker as a director on 20 February 2017 | |
20 Feb 2017 | AP01 | Appointment of Mr Steven Davids as a director on 20 February 2017 | |
20 Feb 2017 | AD01 | Registered office address changed from , Bowmans Business Park Mill Road, Addlethorpe, Skegness, Lincolnshire, PE24 4TP, United Kingdom to Kemp House City Road London EC1V 2NX on 20 February 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
30 Jun 2016 | MR04 | Satisfaction of charge 099703420001 in full | |
23 Mar 2016 | MR01 | Registration of charge 099703420001, created on 23 March 2016 | |
26 Jan 2016 | NEWINC |
Incorporation
Statement of capital on 2016-01-26
|