EECO BEATCO2 LTD
Status | DISSOLVED |
Company No. | 09054382 |
Category | Private Limited Company |
Incorporated | 23 May 2014 |
Age | 10 years, 12 days |
Jurisdiction | England Wales |
Dissolution | 29 Dec 2020 |
Years | 3 years, 5 months, 6 days |
SUMMARY
EECO BEATCO2 LTD is an dissolved private limited company with number 09054382. It was incorporated 10 years, 12 days ago, on 23 May 2014 and it was dissolved 3 years, 5 months, 6 days ago, on 29 December 2020. The company address is Foxglove House Foxglove House, London, W1J 9EF.
Company Fillings
Gazette dissolved voluntary
Date: 29 Dec 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 07 Jun 2020
Action Date: 23 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-23
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 03 Sep 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Sdcl Ee Co (Uk) Gp 1 Limited
Notification date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 03 Jun 2019
Action Date: 23 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-23
Documents
Appoint person director company with name date
Date: 14 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-25
Officer name: Mr Andre Eugene Kinghorn
Documents
Termination director company with name termination date
Date: 14 Mar 2019
Action Date: 25 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Muthu
Termination date: 2019-02-25
Documents
Accounts with accounts type dormant
Date: 13 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 23 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-23
Documents
Accounts with accounts type dormant
Date: 15 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 30 Jun 2017
Action Date: 23 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-23
Documents
Accounts with accounts type dormant
Date: 25 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 23 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-23
Documents
Accounts with accounts type dormant
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Termination director company with name termination date
Date: 25 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Pullan
Termination date: 2015-08-05
Documents
Appoint person director company with name date
Date: 17 Aug 2015
Action Date: 05 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Muthu
Appointment date: 2015-08-05
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 23 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-23
Documents
Change person director company with change date
Date: 23 Jun 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jonathan Maxwell
Change date: 2015-02-07
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2015
Action Date: 12 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-12
Old address: 32 Old Burlington Street London London W1S 3AT United Kingdom
New address: Foxglove House 166 Piccadilly London W1J 9EF
Documents
Change account reference date company current shortened
Date: 07 Oct 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-05-31
Documents
Certificate change of name company
Date: 10 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eeco smithfield no.2 LIMITED\certificate issued on 10/06/14
Documents
Some Companies
OFFICE 5, ACORN HOUSE, LINDUM BUSINESS PARK STATION ROAD,LINCOLN,LN6 3QX
Number: | 08915478 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 LONGBEACH ROAD,WANDSWORTH,SW11 5ST
Number: | 10902791 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 POPPY CLOSE,SCUNTHORPE,DN15 8PS
Number: | 07074768 |
Status: | ACTIVE |
Category: | Private Limited Company |
MNL2015, RM B, 1/F., LA BLDG., 66 CORPORATION ROAD,,WALES,,CF11 7AW
Number: | 09012132 |
Status: | ACTIVE |
Category: | Private Limited Company |
SIMONA SPAGNOLI CONSULTING LIMITED
5B VALLEY INDUSTRIES,TONBRIDGE,TN11 0AG
Number: | 10395594 |
Status: | ACTIVE |
Category: | Private Limited Company |
SKYBURST ILLUMINATIONS LIMITED
UNIT 4A PEAR TREE IND. EST.,UPPER LANGFORD,BS40 5DJ
Number: | 03594374 |
Status: | ACTIVE |
Category: | Private Limited Company |