ECO-GUN LIMITED

2 Frederick Street 2 Frederick Street, London, WC1X 0ND, United Kingdom
StatusACTIVE
Company No.10071873
CategoryPrivate Limited Company
Incorporated18 Mar 2016
Age8 years, 2 months, 12 days
JurisdictionEngland 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

View document PDF

Gazette notice compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 13 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 18 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLYTHSWOOD SQUARE CAPITAL NO.2 LIMITED

26 BLYTHSWOOD SQUARE,GLASGOW,G2 4BG

Number:SC495675
Status:ACTIVE
Category:Private Limited Company

FULL STACK RECORDS LIMITED

14 BASING HILL,LONDON,NW11 8TH

Number:10560373
Status:ACTIVE
Category:Private Limited Company

GREEN IS GOOD LIMITED

1C WAVELL DRIVE, ROSEHILL,CUMBRIA,CA1 2ST

Number:06023265
Status:ACTIVE
Category:Private Limited Company

ICELAND FROZEN FOODS LIMITED

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

RWAG MARKETING LIMITED

WREN HOUSE,ST ALBANS,AL1 1NG

Number:06781013
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