B2B ECO INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 07851710 |
Category | Private Limited Company |
Incorporated | 17 Nov 2011 |
Age | 12 years, 5 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 19 Jan 2021 |
Years | 3 years, 3 months, 8 days |
SUMMARY
B2B ECO INVESTMENTS LIMITED is an dissolved private limited company with number 07851710. It was incorporated 12 years, 5 months, 10 days ago, on 17 November 2011 and it was dissolved 3 years, 3 months, 8 days ago, on 19 January 2021. The company address is Churchlands Churchlands, Billingshurst, RH14 0LP, England.
Company Fillings
Gazette dissolved voluntary
Date: 19 Jan 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 22 Oct 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 03 Jan 2020
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type dormant
Date: 29 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-13
Old address: 22 Tulip Tree Close Bromham Bedford MK43 8GH England
New address: Churchlands Kirdford Billingshurst RH14 0LP
Documents
Termination secretary company with name termination date
Date: 12 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-02-28
Officer name: Timothy Mark King
Documents
Termination director company with name termination date
Date: 12 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Timothy Mark King
Documents
Cessation of a person with significant control
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Timothy Mark King
Cessation date: 2019-01-31
Documents
Change person director company with change date
Date: 31 Jan 2019
Action Date: 31 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Andrew Skillman
Change date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2019
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type dormant
Date: 31 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Jan 2017
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type dormant
Date: 20 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2016
Action Date: 17 Mar 2016
Category: Address
Type: AD01
New address: 22 Tulip Tree Close Bromham Bedford MK43 8GH
Old address: Unit 3 Trent House Cranfield Technology Park Cranfield MK43 0AN
Change date: 2016-03-17
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type dormant
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change sail address company with old address
Date: 15 Apr 2014
Category: Address
Type: AD02
Old address: 22 Tulip Tree Close Bromham Bedford MK43 8GH England
Documents
Change registered office address company with date old address
Date: 15 Apr 2014
Action Date: 15 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-15
Old address: 1 Cow Lane Church Farm South Harting Petersfield Hampshire GU31 5QG
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Change person director company with change date
Date: 19 Nov 2013
Action Date: 05 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Andrew Skillman
Change date: 2013-06-05
Documents
Change account reference date company current extended
Date: 21 Aug 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Certificate change of name company
Date: 11 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed B2B eco energy LIMITED\certificate issued on 11/06/13
Documents
Change registered office address company with date old address
Date: 10 Jun 2013
Action Date: 10 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-10
Old address: Longfield Midhurst Road Fernhurst Haslemere Surrey GU27 3HA England
Documents
Certificate change of name company
Date: 01 Mar 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lightreon LIMITED\certificate issued on 01/03/13
Documents
Change of name notice
Date: 19 Feb 2013
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Change registered office address company with date old address
Date: 17 Sep 2012
Action Date: 17 Sep 2012
Category: Address
Type: AD01
Old address: Floor 3 36 Langham Street London W1W 7AP England
Change date: 2012-09-17
Documents
Move registers to sail company
Date: 03 May 2012
Category: Address
Type: AD03
Documents
Change registered office address company with date old address
Date: 03 May 2012
Action Date: 03 May 2012
Category: Address
Type: AD01
Old address: 22 Tulip Tree Close Bromham Bedford MK43 0AN England
Change date: 2012-05-03
Documents
Some Companies
UNIT 3, DUDLEY COURT NORTH, THE WATERFRONT,BRIERLEY HILL,DY5 1XP
Number: | 04026296 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
EDUCATION TRAVEL & LEISURE LIMITED
31 SOUTHAMPTON ROW,LONDON,WC1B 5HJ
Number: | 09414005 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASLERS,LOUGHTON,IG10 4PL
Number: | 10208174 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GILLINGHAM ROAD,KETTERING,NN15 7RA
Number: | 08039937 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 COLLEGE ROAD,THETFORD,IP26 4LL
Number: | 11577090 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 KING STREET,KNUTSFORD,WA16 6DW
Number: | 06811173 |
Status: | ACTIVE |
Category: | Private Limited Company |