Advanced company searchLink opens in new window

ECOPURE RESTORATION LIMITED

Company number 09980096

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)
30 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
09 May 2018 PSC01 Notification of Vaslie Ciuca as a person with significant control on 29 April 2018
09 May 2018 AP01 Appointment of Ms Vaslie Ciuca as a director on 29 April 2018
09 May 2018 AD01 Registered office address changed from Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL England to 121 Kingsway London WC2B 6PA on 9 May 2018
09 May 2018 TM01 Termination of appointment of Michael John Cook as a director on 30 April 2018
09 May 2018 PSC07 Cessation of Michael John Cook as a person with significant control on 30 April 2018
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
02 Nov 2017 PSC07 Cessation of Emmanuel Ajala as a person with significant control on 29 October 2017
02 Nov 2017 PSC01 Notification of Michael John Cook as a person with significant control on 29 October 2017
31 Oct 2017 AP01 Appointment of Mr Michael John Cook as a director on 29 October 2017
31 Oct 2017 TM01 Termination of appointment of Emmanuel Ajala as a director on 29 October 2017
17 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
20 Jul 2017 AD01 Registered office address changed from Ziko Infinity Business Services Horton House Exchange Flags Liverpool L2 3PF England to Ziko Infinity Business Services, 460, 4th Floor, Broadstone Mill Broadstone Road Stockport SK5 7DL on 20 July 2017
19 Jul 2017 AD01 Registered office address changed from Ziko Infinity Business Services, Horton House, Exchange Flags, Liverpool L2 3PF England to Ziko Infinity Business Services Horton House Exchange Flags Liverpool L2 3PF on 19 July 2017
19 Jul 2017 AD01 Registered office address changed from Ziko Infinity Business Services, Horton House, Exchange Flags, Liverpool L2 3PF England to Ziko Infinity Business Services, Horton House, Exchange Flags, Liverpool L2 3PF on 19 July 2017
19 Jul 2017 AD01 Registered office address changed from Hall Chadwick Business Advisors Horton House, Exchange Flags Liverpool L2 3PF England to Ziko Infinity Business Services, Horton House, Exchange Flags, Liverpool L2 3PF on 19 July 2017
25 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
01 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-01
  • GBP 1