ECOLIBRIS PLC
Status | DISSOLVED |
Company No. | 06059615 |
Category | Private Limited Company |
Incorporated | 22 Jan 2007 |
Age | 17 years, 4 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 15 Jan 2013 |
Years | 11 years, 4 months, 19 days |
SUMMARY
ECOLIBRIS PLC is an dissolved private limited company with number 06059615. It was incorporated 17 years, 4 months, 12 days ago, on 22 January 2007 and it was dissolved 11 years, 4 months, 19 days ago, on 15 January 2013. The company address is Spaceworks Spaceworks, Newcastle Upon Tyne, NE7 7LX.
Company Fillings
Gazette dissolved voluntary
Date: 15 Jan 2013
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address
Date: 14 Nov 2012
Action Date: 14 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-14
Old address: Quorum 16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne and Wear NE12 2BX
Documents
Change corporate secretary company with change date
Date: 07 Nov 2012
Action Date: 01 Nov 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jl Nominees Two Limited
Change date: 2012-11-01
Documents
Dissolution application strike off company
Date: 19 Sep 2012
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 25 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2012
Action Date: 22 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-22
Documents
Accounts with accounts type dormant
Date: 27 Jun 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Change corporate secretary company with change date
Date: 24 Jan 2011
Action Date: 22 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Jl Nominees Two Limited
Change date: 2010-03-22
Documents
Accounts with accounts type dormant
Date: 26 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change registered office address company with date old address
Date: 30 Mar 2010
Action Date: 30 Mar 2010
Category: Address
Type: AD01
Old address: 1 Saville Chambers North Street Newcastle upon Tyne NE1 8DF
Change date: 2010-03-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Odilon Pinto
Change date: 2010-01-22
Documents
Change corporate secretary company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-22
Officer name: Jl Nominees Two Limited
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jairo Saddi
Change date: 2010-01-22
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Pires Fabiana
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luciane Brandao
Change date: 2010-01-22
Documents
Accounts with made up date
Date: 24 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 04 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/09; full list of members
Documents
Legacy
Date: 10 Sep 2008
Category: Annual-return
Type: 363s
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 02 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed jl nominees two LIMITED
Documents
Resolution
Date: 19 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 19 Aug 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 13 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 13/08/2008 from 34 grove street oxford OX2 7JJ
Documents
Resolution
Date: 14 Apr 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
2 LOURDES GRANGE,PONTEFRACT,WF7 7FF
Number: | 11605975 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ST. THOMAS STREET,WINCHESTER,SO23 9HJ
Number: | 07590278 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHFIELD PARK MANAGEMENT LIMITED
10 HIGHFIELD BUSINESS PARK,RIPON,HG4 2RN
Number: | 05804462 |
Status: | ACTIVE |
Category: | Private Limited Company |
SARON BOTLEY ROAD,SOUTHAMPTON,SO50 7DN
Number: | 07527569 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 DONCASTER ROAD,EASTLEIGH,SO50 5QN
Number: | 11287164 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIM WAKEFIELD CONSULTING LIMITED
32 MAPLE AVENUE,LEIGH-ON-SEA,SS9 1PR
Number: | 10377129 |
Status: | ACTIVE |
Category: | Private Limited Company |