ECONOMICAL ECOLOGICAL SOLUTIONS LIMITED

The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire
StatusDISSOLVED
Company No.09234959
CategoryPrivate Limited Company
Incorporated25 Sep 2014
Age9 years, 8 months, 9 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 15 days

SUMMARY

ECONOMICAL ECOLOGICAL SOLUTIONS LIMITED is an dissolved private limited company with number 09234959. It was incorporated 9 years, 8 months, 9 days ago, on 25 September 2014 and it was dissolved 4 years, 6 months, 15 days ago, on 19 November 2019. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Mr John Berzins Ernest George Berzins

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-02

Officer name: Tatiana Valsten

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-02

Psc name: Mr John Berzins Ernest George Berzins

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-02

Officer name: Tatiana Valsten

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Berzins Ernest George Berzins

Change date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-27

Officer name: Tatiana Valsten

Documents

View document PDF

Notification of a person with significant control

Date: 22 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Ernest Berzins

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-30

Capital : 100 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Ernest Berzins

Notification date: 2016-04-06

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2017

Action Date: 30 Jun 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tatiana Valsten

Change date: 2017-04-25

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jul 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Tatiana Valsten

Change date: 2017-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Berzins Ernest George Berzins

Change date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2017

Action Date: 11 Jul 2017

Category: Address

Type: AD01

New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Old address: 157 st Lukes Road Birmingham B5 7DA

Change date: 2017-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Xingfu Jia

Termination date: 2016-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jul 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Berzins Ernest George Berzins

Appointment date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tatiana Valsten

Change date: 2015-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 27 Apr 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Mr Xingfu Jia

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CANTIUM CONSULTING SOLUTIONS LTD

JACARANDA HOUSE,CANTERBURY,CT4 6AQ

Number:04555696
Status:ACTIVE
Category:Private Limited Company

DANV-CHARTING.COM LTD

22 OLD CHURCH LANE,LONDON,NW9 8TD

Number:09343542
Status:ACTIVE
Category:Private Limited Company

HANDACRE CONSULTING LIMITED

3 GREENACRES,WEST MIDLANDS,B76 1DN

Number:06277313
Status:ACTIVE
Category:Private Limited Company

JRMM WEB LTD

24 ABBOTTS WAY,BISHOP'S STORTFORD,CM23 4JE

Number:11922242
Status:ACTIVE
Category:Private Limited Company

SINGH LAW CHAMBERS UK LTD

55 BATH ROAD,HOUNSLOW,TW3 3BN

Number:07438370
Status:ACTIVE
Category:Private Limited Company

SPARKLING COPY LIMITED

31 BALLINA STREET,LONDON,SE23 1DR

Number:06889736
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