Advanced company searchLink opens in new window

ECOBUILD MATERIALS LIMITED

Company number 11024476

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)
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
  • GBP 8