ECOWELLE LIMITED

37-39 Surbiton Hill Road, Surbiton, KT6 4TS, England
StatusACTIVE
Company No.07363916
CategoryPrivate Limited Company
Incorporated02 Sep 2010
Age13 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution28 Apr 2015
Years9 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 20 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Administrative restoration company

Date: 26 May 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 28 Apr 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 13 Jan 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 02 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

DEWHURST HOLDINGS LIMITED

1 ABBEY MEADS VILLAGE CENTRE,SWINDON,SN25 4YX

Number:06729692
Status:ACTIVE
Category:Private Limited Company

HODA BUILDERS LTD

59 KETTERING ROAD,ENFIELD,EN3 6XB

Number:11197830
Status:ACTIVE
Category:Private Limited Company

LAVA ARC LTD

4 ADDENBROOKE CRESCENT,KIDDERMINSTER,DY11 7HQ

Number:11263392
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