ECO-REND (SOUTH EAST) LTD

1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ
StatusLIQUIDATION
Company No.07580762
CategoryPrivate Limited Company
Incorporated28 Mar 2011
Age13 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

ECO-REND (SOUTH EAST) LTD is an liquidation private limited company with number 07580762. It was incorporated 13 years, 1 month, 1 day ago, on 28 March 2011. The company address is 1 Radian Court 1 Radian Court, Milton Keynes, MK5 8PJ.



Company Fillings

Change sail address company with old address new address

Date: 22 Apr 2023

Category: Address

Type: AD02

New address: Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR

Old address: C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough TN6 1DH United Kingdom

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

Old address: Cawley House 149-155 Canal Street Nottingham NG1 7HR England

Change date: 2023-04-06

New address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Documents

View document PDF

Resolution

Date: 06 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075807620001

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 15 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-15

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2022

Action Date: 30 May 2022

Category: Address

Type: AD01

Old address: Unit 1a Deanland Business Park Deanland Road, Golden Cross Hailsham BN27 3RP England

Change date: 2022-05-30

New address: Cawley House 149-155 Canal Street Nottingham NG1 7HR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Feb 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 15 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 15 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-15

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 15 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-15

Documents

View document PDF

Change sail address company with old address new address

Date: 30 Mar 2020

Category: Address

Type: AD02

New address: C/O Fifth Element Accountants Pine Grove Enterprise Centre Pine Grove Crowborough TN6 1DH

Old address: C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF England

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2020

Action Date: 29 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-29

Officer name: Mr Scott Jamie Watson

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2020

Action Date: 29 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-29

Psc name: Mr Scott Jamie Watson

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Mar 2020

Category: Address

Type: AD03

New address: C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 15 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Apr 2018

Action Date: 18 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-18

Charge number: 075807620001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Mar 2017

Category: Address

Type: AD03

New address: C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF

Documents

View document PDF

Change sail address company with new address

Date: 16 Mar 2017

Category: Address

Type: AD02

New address: C/O Fifth Element Accountants 3rd Floor, Queensbury House 106 Queens Road Brighton BN1 3XF

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Capital name of class of shares

Date: 27 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2016

Action Date: 19 Aug 2016

Category: Address

Type: AD01

New address: Unit 1a Deanland Business Park Deanland Road, Golden Cross Hailsham BN27 3RP

Old address: 15 Boundary Road Hove East Sussex BN3 4EF England

Change date: 2016-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Old address: Unit 1a Deanland Business Park Deanland Road Golden Cross Hailsham East Sussex BN27 3RP

Change date: 2016-05-25

New address: 15 Boundary Road Hove East Sussex BN3 4EF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2014

Action Date: 22 Oct 2014

Category: Address

Type: AD01

New address: Unit 1a Deanland Business Park Deanland Road Golden Cross Hailsham East Sussex BN27 3RP

Change date: 2014-10-22

Old address: Unit 8 Conqueror Industrial Estate Moorhurst Road St. Leonards-on-Sea East Sussex TN38 9NA England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-31

Old address: 143 Park View Hastings East Sussex TN34 2PE

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-31

Officer name: Scott Watson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Appoint person director company with name

Date: 24 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin John Housley

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2014

Action Date: 07 Mar 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 28 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 28 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-28

Documents

View document PDF

Incorporation company

Date: 28 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRITEX LIMITED

11 ADAMS RD,CAMBRIDGE,CB3 9AD

Number:08987143
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ASTUTE PAYROLL CONSULTANCY LIMITED

67 HEMMING STREET, KIDDERMINSTER,KIDDERMINSTER,DY11 6NB

Number:11136488
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BEAM AUTOMOTIVE SOLUTIONS LTD

8F NORTH DRIVE,WALLASEY,CH45 0LZ

Number:10184210
Status:ACTIVE
Category:Private Limited Company

DUNHEVED DEVELOPMENTS LTD

TRETHORNE,LAUNCESTON,PL15 8QE

Number:09309418
Status:ACTIVE
Category:Private Limited Company

STORM STRATEGY LTD

THE BUSINESS TERRACE,MAIDSTONE,ME15 6JQ

Number:09910547
Status:ACTIVE
Category:Private Limited Company

THE LUCKIEST COMPANY IN THE WORLD LTD

13 TOLVERNE ROAD,LONDON,SW20 8RA

Number:09732698
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