ECO-GUN LIMITED
Status | ACTIVE |
Company No. | 10071873 |
Category | Private Limited Company |
Incorporated | 18 Mar 2016 |
Age | 8 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
ECO-GUN LIMITED is an active private limited company with number 10071873. It was incorporated 8 years, 2 months, 12 days ago, on 18 March 2016. The company address is 2 Frederick Street 2 Frederick Street, London, WC1X 0ND, United Kingdom.
Company Fillings
Dissolved compulsory strike off suspended
Date: 13 Jul 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 15 Nov 2021
Action Date: 05 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joseph Martin
Change date: 2021-11-05
Documents
Change to a person with significant control
Date: 15 Nov 2021
Action Date: 05 Nov 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Joseph Martin
Change date: 2021-11-05
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
New address: 2 Frederick Street Kings Cross London WC1X 0nd
Change date: 2021-11-15
Old address: Amc House 12 Cumberland Avenue First Floor Suite 1 Park Royal London NW10 7QL England
Documents
Termination director company with name termination date
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-26
Officer name: Edit Beata Budai
Documents
Appoint person director company with name date
Date: 26 Aug 2021
Action Date: 25 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-25
Officer name: Joseph Martin
Documents
Appoint person director company with name date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-17
Officer name: Edit Beata Budai
Documents
Termination director company with name termination date
Date: 17 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joseph Martin
Termination date: 2021-08-17
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Change registered office address company with date old address new address
Date: 02 May 2021
Action Date: 02 May 2021
Category: Address
Type: AD01
New address: Amc House 12 Cumberland Avenue First Floor Suite 1 Park Royal London NW10 7QL
Old address: Amc House 12 Cumberland Avenue First Floor Suite Park Royal London NW10 7QL England
Change date: 2021-05-02
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
New address: Amc House 12 Cumberland Avenue First Floor Suite Park Royal London NW10 7QL
Change date: 2021-04-27
Old address: 5 Cullen Way Park Royal London NW10 6JZ England
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Jun 2020
Action Date: 04 Jun 2020
Category: Address
Type: AD01
New address: 5 Cullen Way Park Royal London NW10 6JZ
Old address: 47a Station Road Edgware HA8 7HX England
Change date: 2020-06-04
Documents
Confirmation statement with no updates
Date: 18 May 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Change registered office address company with date old address new address
Date: 13 May 2020
Action Date: 13 May 2020
Category: Address
Type: AD01
New address: 47a Station Road Edgware HA8 7HX
Change date: 2020-05-13
Old address: 16 Delta Close Coles Green Road London NW2 7HB England
Documents
Notification of a person with significant control
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-10
Psc name: Joseph Martin
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-10
Old address: Unit 8B Tudor Works Beaconsfield Road Hayes UB4 0SL England
New address: 16 Delta Close Coles Green Road London NW2 7HB
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 06 Aug 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 05 Aug 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type dormant
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2018
Action Date: 03 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-03
New address: Unit 8B Tudor Works Beaconsfield Road Hayes UB4 0SL
Old address: 16 Delta Court Coles Green Road London NW2 7HB
Documents
Accounts with accounts type dormant
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Gazette filings brought up to date
Date: 26 Jul 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2016
Action Date: 25 Nov 2016
Category: Address
Type: AD01
New address: 16 Delta Court Coles Green Road London NW2 7HB
Old address: 16 Delta Court Coles Green Road London London NW2 7BH United Kingdom
Change date: 2016-11-25
Documents
Some Companies
BLYTHSWOOD SQUARE CAPITAL NO.2 LIMITED
26 BLYTHSWOOD SQUARE,GLASGOW,G2 4BG
Number: | SC495675 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BASING HILL,LONDON,NW11 8TH
Number: | 10560373 |
Status: | ACTIVE |
Category: | Private Limited Company |
1C WAVELL DRIVE, ROSEHILL,CUMBRIA,CA1 2ST
Number: | 06023265 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND AVENUE,DEESIDE,CH5 2NW
Number: | 03285243 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARC Y FELIN MANAGEMENT COMPANY LIMITED
BARCLAYS BANK CHAMBERS,USK,NP15 1AB
Number: | 06280773 |
Status: | ACTIVE |
Category: | Private Limited Company |
WREN HOUSE,ST ALBANS,AL1 1NG
Number: | 06781013 |
Status: | ACTIVE |
Category: | Private Limited Company |