ECOLIMINATE LTD
Status | DISSOLVED |
Company No. | 08444069 |
Category | Private Limited Company |
Incorporated | 14 Mar 2013 |
Age | 11 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 20 Aug 2019 |
Years | 4 years, 9 months, 14 days |
SUMMARY
ECOLIMINATE LTD is an dissolved private limited company with number 08444069. It was incorporated 11 years, 2 months, 20 days ago, on 14 March 2013 and it was dissolved 4 years, 9 months, 14 days ago, on 20 August 2019. The company address is B005 Trident Business Centre B005 Trident Business Centre, London, SW17 9SH, England.
Company Fillings
Accounts with accounts type dormant
Date: 21 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Gazette filings brought up to date
Date: 04 Apr 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2017
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-16
Officer name: Mr Brandon Malherbe
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 16 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-16
Officer name: Mr Frank Harrington
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2015
Action Date: 07 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-07
New address: B005 Trident Business Centre 89 Bickersteth Road London SW17 9SH
Old address: Lombard Business Park Lombard Road London SW19 3TZ England
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2015
Action Date: 06 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-06
Old address: Unit 115 Lombard Business Park 8 Lombard Road London SW19 3TZ
New address: Lombard Business Park Lombard Road London SW19 3TZ
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change account reference date company previous extended
Date: 05 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-03-31
New date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Change person director company with change date
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-14
Officer name: Mr Brandon Malherbe
Documents
Change person director company with change date
Date: 14 Mar 2014
Action Date: 14 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-14
Officer name: Mr Frank Harrington
Documents
Change registered office address company with date old address
Date: 14 Mar 2013
Action Date: 14 Mar 2013
Category: Address
Type: AD01
Old address: Unit 115 8 Lombard Road London SW193TZ United Kingdom
Change date: 2013-03-14
Documents
Some Companies
CENTRAL BUILDINGS,HYDE,SK14 1AG
Number: | 05608247 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEECHWOOD COURT,DONCASTER,DN7 6AX
Number: | 09143580 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTESY WORLD PROPERTIES LIMITED
PROSPECT HOUSE 121 BURY OLD ROAD,MANCHESTER,M45 7AY
Number: | 05196807 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 MORGAN HOUSE,CRAWLEY,RH10 7SU
Number: | 11216964 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PAXTON MEWS,DURHAM,DH1 5BS
Number: | 06611060 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 MILLER WALK,GLASGOW,G64 1FF
Number: | SC595540 |
Status: | ACTIVE |
Category: | Private Limited Company |