ECO SMART ENERGIES LTD

145 Felbrigge Road, Ilford, IG3 9XH, England
StatusDISSOLVED
Company No.09544141
CategoryPrivate Limited Company
Incorporated15 Apr 2015
Age9 years, 1 month, 17 days
JurisdictionEngland Wales
Dissolution30 Nov 2021
Years2 years, 6 months, 2 days

SUMMARY

ECO SMART ENERGIES LTD is an dissolved private limited company with number 09544141. It was incorporated 9 years, 1 month, 17 days ago, on 15 April 2015 and it was dissolved 2 years, 6 months, 2 days ago, on 30 November 2021. The company address is 145 Felbrigge Road, Ilford, IG3 9XH, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 18 Jun 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2020

Action Date: 14 May 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-05-14

Psc name: Bedoich Dusanka

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2020

Action Date: 18 May 2020

Category: Address

Type: AD01

New address: 145 Felbrigge Road Ilford IG3 9XH

Old address: 4 Church Lane Letwell Worksop S81 8DE United Kingdom

Change date: 2020-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-14

Officer name: Marc Robert Biggins

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2020

Action Date: 14 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bedoich Dusanka

Appointment date: 2020-05-14

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2020

Action Date: 07 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 29 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valentin Ionut Badea

Termination date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2018

Action Date: 30 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Valentin Ionut Badea

Appointment date: 2018-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-01-23

Officer name: Mrs Sara Jones

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Robert Biggins

Appointment date: 2018-01-23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Anthony Thornton

Termination date: 2018-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-23

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jan 2018

Action Date: 23 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-23

Psc name: Bryan Anthony Thornton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-24

New address: 4 Church Lane Letwell Worksop S81 8DE

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 15 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-15

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bryan Anthony Thornton

Appointment date: 2017-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2017

Action Date: 12 May 2017

Category: Address

Type: AD01

Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

Change date: 2017-05-12

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Termination director company with name termination date

Date: 23 Apr 2017

Action Date: 23 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2017-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2017

Action Date: 23 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-23

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 15 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-15

Documents

View document PDF

Certificate change of name company

Date: 30 Jul 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed powerpoint LTD\certificate issued on 30/07/15

Documents

View document PDF

Change of name notice

Date: 30 Jul 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 15 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EDENS EDUCATION LTD

57 PEBBLEMOOR,DUNSTABLE,LU6 2HZ

Number:08575014
Status:ACTIVE
Category:Private Limited Company

G W E G (UK) LIMITED

HIGH SHERIFFS HOUSE TRENOWTH,TRURO,TR2 4EH

Number:07777165
Status:ACTIVE
Category:Private Limited Company

GEOMERLIN LTD

18 MARTIN ROAD,DAGENHAM,RM8 2XH

Number:09499583
Status:ACTIVE
Category:Private Limited Company

JULIA & IAIN MASTERS LTD

SEACROFT 2 BROADPARK ROAD,TORQUAY,TQ2 6TD

Number:11017781
Status:ACTIVE
Category:Private Limited Company

MOLECULAR DISCOVERY LIMITED

GROUND FLOOR UNIT 501 CENTENNIAL PARK,ELSTREE, BOREHAMWOOD,WD6 3FG

Number:01866803
Status:ACTIVE
Category:Private Limited Company

PONTYPRIDD CHILDREN'S CONTACT CENTRE LIMITED

DEVONALDS YORK HOUSE,PONTYPRIDD,CF37 2BW

Number:06933198
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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