ECO PUBLISHING INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 06732007 |
Category | Private Limited Company |
Incorporated | 23 Oct 2008 |
Age | 15 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 06 Oct 2020 |
Years | 3 years, 7 months, 27 days |
SUMMARY
ECO PUBLISHING INTERNATIONAL LIMITED is an dissolved private limited company with number 06732007. It was incorporated 15 years, 7 months, 10 days ago, on 23 October 2008 and it was dissolved 3 years, 7 months, 27 days ago, on 06 October 2020. The company address is 1 St. Ronans Avenue 1 St. Ronans Avenue, Belper, DE56 4HG, Derbyshire.
Company Fillings
Gazette dissolved voluntary
Date: 06 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 06 May 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 23 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-23
Documents
Accounts with accounts type dormant
Date: 30 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2018
Action Date: 23 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-23
Documents
Accounts with accounts type dormant
Date: 08 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Oct 2017
Action Date: 23 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-23
Documents
Accounts with accounts type dormant
Date: 30 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 01 Nov 2016
Action Date: 23 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-23
Documents
Accounts with accounts type dormant
Date: 29 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 23 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-23
Documents
Accounts with accounts type dormant
Date: 15 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2014
Action Date: 23 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-23
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 23 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-23
Documents
Change registered office address company with date old address
Date: 08 Oct 2013
Action Date: 08 Oct 2013
Category: Address
Type: AD01
Old address: Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF
Change date: 2013-10-08
Documents
Accounts with accounts type total exemption small
Date: 23 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Raymond Leslie Barker
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 23 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-23
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 23 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 23 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-23
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2009
Action Date: 23 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-23
Documents
Legacy
Date: 22 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 22/07/2009 from english language international LTD 1 st ronans avenue duffield belper derbyshire DE56 4HG
Documents
Legacy
Date: 28 Jan 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2009 to 31/12/2009
Documents
Some Companies
21A HARBERSON ROAD,LONDON,SW12 9QW
Number: | 05069633 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROVE HOUSE,BEDFORD,MK40 3JJ
Number: | 05166994 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2.4,BURY,BL9 0DH
Number: | 11182291 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
55 KIMBER ROAD,LONDON,SW18 4NX
Number: | 08645675 |
Status: | ACTIVE |
Category: | Private Limited Company |
87 GREENRIDGE ROAD,BIRMINGHAM,B20 1JN
Number: | 09816960 |
Status: | ACTIVE |
Category: | Private Limited Company |
238 FAKENHAM ROAD,NORWICH,NR8 6QW
Number: | 01325543 |
Status: | ACTIVE |
Category: | Private Limited Company |