ECO SMART ENERGIES LTD
Status | DISSOLVED |
Company No. | 09544141 |
Category | Private Limited Company |
Incorporated | 15 Apr 2015 |
Age | 9 years, 1 month, 17 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2021 |
Years | 2 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
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Gazette filings brought up to date
Date: 12 May 2020
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 29 May 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Change of name notice
Date: 30 Jul 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
57 PEBBLEMOOR,DUNSTABLE,LU6 2HZ
Number: | 08575014 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGH SHERIFFS HOUSE TRENOWTH,TRURO,TR2 4EH
Number: | 07777165 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 MARTIN ROAD,DAGENHAM,RM8 2XH
Number: | 09499583 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEACROFT 2 BROADPARK ROAD,TORQUAY,TQ2 6TD
Number: | 11017781 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |