- Company Overview for ECOBUILD MATERIALS LIMITED (11024476)
- Filing history for ECOBUILD MATERIALS LIMITED (11024476)
- People for ECOBUILD MATERIALS LIMITED (11024476)
- More for ECOBUILD MATERIALS LIMITED (11024476)
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 Jun 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Mar 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2023 | AD01 | Registered office address changed from 4 Little Common Cottages Tillington Petworth GU28 9AW England to 4 Little Common Cottages Deal Lane Petworth West Sussex GU28 9AW on 10 March 2023 | |
09 Mar 2023 | DS01 | Application to strike the company off the register | |
09 Mar 2023 | AD01 | Registered office address changed from Woodbury Cottage Bannacle Hill Road Wormley Surrey GU8 5UB United Kingdom to 4 Little Common Cottages Tillington Petworth GU28 9AW on 9 March 2023 | |
09 Sep 2022 | AA | Accounts for a dormant company made up to 24 October 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
28 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
01 Jun 2021 | PSC07 | Cessation of Naga Kamla Trust as a person with significant control on 1 June 2021 | |
20 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
19 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Feb 2020 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
07 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
23 Oct 2018 | AD01 | Registered office address changed from 3 Brook Cottages New Pond Road Compton Guildford Surrey GU3 1HX England to Woodbury Cottage Bannacle Hill Road Wormley Surrey GU8 5UB on 23 October 2018 | |
22 Oct 2018 | CH01 | Director's details changed for Mr Samuel O'rourke on 22 October 2018 | |
22 Oct 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 3 Brook Cottages New Pond Road Compton Guildford Surrey GU3 1HX on 22 October 2018 | |
20 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-20
|