- Company Overview for ECOBUILDDEVELOPMENTS LTD (12759186)
- Filing history for ECOBUILDDEVELOPMENTS LTD (12759186)
- People for ECOBUILDDEVELOPMENTS LTD (12759186)
- More for ECOBUILDDEVELOPMENTS LTD (12759186)
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) |
---|---|---|---|
04 Jan 2024 | CH01 | Director's details changed for Mr Terrence Mark Joseph Willis on 3 January 2024 | |
04 Jan 2024 | PSC04 | Change of details for Mr Terrence Mark Joseph Willis as a person with significant control on 3 January 2024 | |
12 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
22 Feb 2023 | CH01 | Director's details changed for Mr Terrence Mark Joseph Willis on 22 February 2023 | |
22 Feb 2023 | PSC04 | Change of details for Mr Terrence Mark Joseph Willis as a person with significant control on 22 February 2023 | |
22 Feb 2023 | AD01 | Registered office address changed from Dept 8031 196 High Road Wood Green London N22 8HH United Kingdom to Dept 8031 601 International House 223 Regent Street London W1B 2QD on 22 February 2023 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
24 May 2022 | PSC01 | Notification of Terrence Mark Joseph Willis as a person with significant control on 13 May 2022 | |
24 May 2022 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 13 May 2022 | |
24 May 2022 | AP01 | Appointment of Mr Terrence Willis as a director on 13 May 2022 | |
24 May 2022 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 8031 196 High Road Wood Green London N22 8HH on 24 May 2022 | |
24 May 2022 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 13 May 2022 | |
24 May 2022 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 13 May 2022 | |
20 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
20 Apr 2022 | AD01 | Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 20 April 2022 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 July 2021 with no updates | |
21 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-21
|