ECO COMPUTER SYSTEMS LTD

Slade Green Community Centre And Library Slade Green Community Centre And Library, Erith, DA8 2EL, England
StatusDISSOLVED
Company No.08398182
Category
Incorporated11 Feb 2013
Age11 years, 3 months, 9 days
JurisdictionEngland Wales
Dissolution04 Feb 2020
Years4 years, 3 months, 16 days

SUMMARY

ECO COMPUTER SYSTEMS LTD is an dissolved with number 08398182. It was incorporated 11 years, 3 months, 9 days ago, on 11 February 2013 and it was dissolved 4 years, 3 months, 16 days ago, on 04 February 2020. The company address is Slade Green Community Centre And Library Slade Green Community Centre And Library, Erith, DA8 2EL, England.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

New address: Slade Green Community Centre and Library Chrome Road Erith DA8 2EL

Old address: Pepys Resource Centre Deptford Strand London SE8 3BA

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin James Dunn

Termination date: 2015-11-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Mar 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-01

Officer name: Mrs Nesrin Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren John Taylor

Appointment date: 2015-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Mar 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-11-01

Officer name: Viktorija Novikova

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2015

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandra Lupano

Termination date: 2014-10-02

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Mar 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Incorporation company

Date: 11 Feb 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIMCOM LTD

38 CHURCH ROAD,LIVERPOOL,L13 2BA

Number:11133064
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CMD ACCOUNTANCY LIMITED

UNIT 7 DALESIDE HOUSE,NOTTINGHAM,NG14 6LL

Number:07926455
Status:ACTIVE
Category:Private Limited Company

GRAVALOT LTD

SUITE 1627 KEMP HOUSE 152 - 160 CITY ROAD LONDON SUITE 1627 KEMP HOUSE,LONDON,EC1V 2NX

Number:08367178
Status:ACTIVE
Category:Private Limited Company

J P MURRAY LTD

4 DISCOVERY HOUSE,TAUNTON,TA2 6BJ

Number:07491886
Status:ACTIVE
Category:Private Limited Company

LOWELL FINANCE LTD

ELLINGTON HOUSE 9 SAVANNAH WAY,LEEDS,LS10 1AB

Number:05069513
Status:ACTIVE
Category:Private Limited Company

NORMANTON DISTRIBUTION LTD

PREMIER HOUSE PREMIER WAY NORTH,NORMANTON,WF6 1GY

Number:07961029
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