ECUADOR INVESTMENTS LIMITED

Flat B Flat B, London, SW6 7DT
StatusACTIVE
Company No.06890875
CategoryPrivate Limited Company
Incorporated29 Apr 2009
Age15 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

ECUADOR INVESTMENTS LIMITED is an active private limited company with number 06890875. It was incorporated 15 years, 1 month, 1 day ago, on 29 April 2009. The company address is Flat B Flat B, London, SW6 7DT.



Company Fillings

Accounts with accounts type dormant

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2023

Action Date: 11 Aug 2023

Category: Address

Type: AD01

New address: Flat B 13 Dawes Road London SW6 7DT

Old address: PO Box 4385 06890875: Companies House Default Address Cardiff CF14 8LH

Change date: 2023-08-11

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Gazette notice compulsory

Date: 11 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2021

Action Date: 29 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-19

Psc name: Mr Michael Grimes

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 29 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2020

Action Date: 29 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-29

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Aug 2019

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 23 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 29 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-29

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Michael Grimes

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 29 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-29

Documents

View document PDF

Default companies house registered office address applied

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Address

Type: RP05

Change date: 2017-06-08

Default address: PO Box 4385, 06890875: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Address

Type: AD01

Old address: 13 Davy Road Runcorn Cheshire WA7 1PZ England

Change date: 2016-12-28

New address: C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Old address: Suite 527 2 Old Brompton Road London SW7 3DQ

Change date: 2016-11-08

New address: 13 Davy Road Runcorn Cheshire WA7 1PZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2016

Action Date: 29 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2015

Action Date: 29 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2014

Action Date: 29 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2013

Action Date: 29 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2012

Action Date: 29 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 29 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 29 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-29

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Michael o'leary

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr. Michael grimes

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr. Michael grimes

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director yomtov jacobs

Documents

View document PDF

Incorporation company

Date: 29 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNSFOLD CONSULTANCY LIMITED

BASING HOUSE,THAMES DITTON,KT7 0BX

Number:10734035
Status:ACTIVE
Category:Private Limited Company

DW HELISERVICES LIMITED

12 TAVERN STREET,STOWMARKET,IP14 1PH

Number:11198613
Status:ACTIVE
Category:Private Limited Company

JOHN OGDEN PROPERTIES LIMITED

NEW CHARTFORD HOUSE,CLECKHEATON,BD19 3QB

Number:01679055
Status:ACTIVE
Category:Private Limited Company

KNIGHT WILLIAM LTD

TEPSTEDE COURT,CHIPSTEAD,CR5 3PJ

Number:09995619
Status:ACTIVE
Category:Private Limited Company

PEARL C P LTD

21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP

Number:10374378
Status:ACTIVE
Category:Private Limited Company

STEPHENSON HOLDINGS LIMITED

PROVENDER MILL,HORSHAM,RH12 1SS

Number:03190148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source