ECUADOR INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06890875 |
Category | Private Limited Company |
Incorporated | 29 Apr 2009 |
Age | 15 years, 1 month, 1 day |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 05 Aug 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 21 Jul 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Mar 2020
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 10 Aug 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Michael o'leary
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr. Michael grimes
Documents
Legacy
Date: 26 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr. Michael grimes
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
BASING HOUSE,THAMES DITTON,KT7 0BX
Number: | 10734035 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 TAVERN STREET,STOWMARKET,IP14 1PH
Number: | 11198613 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CHARTFORD HOUSE,CLECKHEATON,BD19 3QB
Number: | 01679055 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEPSTEDE COURT,CHIPSTEAD,CR5 3PJ
Number: | 09995619 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP
Number: | 10374378 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROVENDER MILL,HORSHAM,RH12 1SS
Number: | 03190148 |
Status: | ACTIVE |
Category: | Private Limited Company |