ECOWELLE LIMITED
Status | ACTIVE |
Company No. | 07363916 |
Category | Private Limited Company |
Incorporated | 02 Sep 2010 |
Age | 13 years, 8 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 28 Apr 2015 |
Years | 9 years, 1 month, 3 days |
SUMMARY
ECOWELLE LIMITED is an active private limited company with number 07363916. It was incorporated 13 years, 8 months, 29 days ago, on 02 September 2010 and it was dissolved 9 years, 1 month, 3 days ago, on 28 April 2015. The company address is 37-39 Surbiton Hill Road, Surbiton, KT6 4TS, England.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 16 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-16
Documents
Change registered office address company with date old address new address
Date: 07 Feb 2024
Action Date: 07 Feb 2024
Category: Address
Type: AD01
New address: 37-39 Surbiton Hill Road Surbiton KT6 4TS
Change date: 2024-02-07
Old address: 124 City Road London EC1V 2NX England
Documents
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 02 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change registered office address company with date old address new address
Date: 08 Mar 2023
Action Date: 08 Mar 2023
Category: Address
Type: AD01
New address: 124 City Road London EC1V 2NX
Old address: Suite C Chessington Business Centre Cox Lane Chessington KT9 1SD England
Change date: 2023-03-08
Documents
Confirmation statement with no updates
Date: 11 Oct 2022
Action Date: 02 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-02
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2021
Action Date: 02 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2020
Action Date: 02 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 20 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Nov 2019
Action Date: 02 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 02 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-02
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Sep 2017
Action Date: 02 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-02
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Zakria Tariq Choudhry
Change date: 2017-06-29
Documents
Change person secretary company with change date
Date: 29 Jun 2017
Action Date: 29 Jun 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mohammad Zakria Tariq Choudhry
Change date: 2017-06-29
Documents
Change person director company with change date
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-22
Officer name: Mr Mohammad Zakria Tariq Choudhry
Documents
Change person director company with change date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Zakria Tariq Choudhry
Change date: 2017-03-21
Documents
Change person secretary company with change date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mohammad Zakria Tariq Choudhry
Change date: 2017-03-21
Documents
Change registered office address company with date old address new address
Date: 09 Jan 2017
Action Date: 09 Jan 2017
Category: Address
Type: AD01
Old address: 164 Chiltern Drive Surbiton Surrey KT5 8LS
New address: Suite C Chessington Business Centre Cox Lane Chessington KT9 1SD
Change date: 2017-01-09
Documents
Confirmation statement with updates
Date: 18 Sep 2016
Action Date: 02 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-02
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2015
Action Date: 02 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-02
Documents
Change registered office address company with date old address new address
Date: 26 May 2015
Action Date: 26 May 2015
Category: Address
Type: AD01
Old address: , Justin Plaza 3 341 London Road, Mitcham, Surrey, CR4 4BE
New address: 164 Chiltern Drive Surbiton Surrey KT5 8LS
Change date: 2015-05-26
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date
Date: 26 May 2015
Action Date: 02 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-02
Documents
Administrative restoration company
Date: 26 May 2015
Category: Restoration
Type: RT01
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 02 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change person director company with change date
Date: 23 May 2013
Action Date: 15 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Zakria Tariq Choudhry
Change date: 2012-03-15
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 02 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-02
Documents
Change person director company with change date
Date: 28 Nov 2012
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Zakria Tariq Choudhry
Change date: 2012-11-27
Documents
Change person secretary company with change date
Date: 27 Nov 2012
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-27
Officer name: Mr Mohammad Zakria Tariq Choudhry
Documents
Accounts with accounts type total exemption small
Date: 25 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Change person director company with change date
Date: 08 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammad Zakria Tariq Choudhry
Change date: 2011-11-02
Documents
Change person secretary company with change date
Date: 07 Nov 2011
Action Date: 02 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-02
Officer name: Mr Mohammad Zakria Tariq Choudhry
Documents
Change registered office address company with date old address
Date: 16 Jun 2011
Action Date: 16 Jun 2011
Category: Address
Type: AD01
Old address: , Unit 201, Kingspark Business Centre 152-178 Kingston Road, New Malden, Greater London, KT3 3st, United Kingdom
Change date: 2011-06-16
Documents
Some Companies
CASTLE HILL COURT (PARKSTONE) LIMITED
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 01219828 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CJ ENGINEERING HOLDINGS LIMITED
62 CORBETTS WAY,THAME,OX9 2FL
Number: | 11495220 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIG BARLOW CONSULTANCY & TRAINING LIMITED
SUITE 428 39A BARTON ROAD,BLETCHLEY,MK2 3HW
Number: | 04618752 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ABBEY MEADS VILLAGE CENTRE,SWINDON,SN25 4YX
Number: | 06729692 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 KETTERING ROAD,ENFIELD,EN3 6XB
Number: | 11197830 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ADDENBROOKE CRESCENT,KIDDERMINSTER,DY11 7HQ
Number: | 11263392 |
Status: | ACTIVE |
Category: | Private Limited Company |