ECO MEDIA VERLAG LTD

132-134 Great Ancoats Street 132-134 Great Ancoats Street, Manchester, M4 6DE, England
StatusDISSOLVED
Company No.10197746
CategoryPrivate Limited Company
Incorporated25 May 2016
Age8 years, 21 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 8 days

SUMMARY

ECO MEDIA VERLAG LTD is an dissolved private limited company with number 10197746. It was incorporated 8 years, 21 days ago, on 25 May 2016 and it was dissolved 2 years, 8 days ago, on 07 June 2022. The company address is 132-134 Great Ancoats Street 132-134 Great Ancoats Street, Manchester, M4 6DE, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sergiy Chmelik

Notification date: 2018-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-23

Officer name: Stefan Peter Crusius

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-08-23

Officer name: Sealiner Limited

Documents

View document PDF

Appoint person director company with name date

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sergiy Chmelik

Appointment date: 2018-08-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stefan Peter Crusius

Notification date: 2017-12-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-29

Psc name: Barbara Engelsmann

Documents

View document PDF

Appoint person director company with name date

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stefan Peter Crusius

Appointment date: 2017-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2017

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-29

Officer name: Barbara Engelsmann

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Incorporation company

Date: 25 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUXILIA CARE LIMITED

1ST FLOOR,FINCHLEY,N12 0DR

Number:09343877
Status:ACTIVE
Category:Private Limited Company

CLAREMONT HAIR LIMITED

GAFFNEYS CHARTERED ACCOUNTANTS, 2, OLD BANK CHAMBE LONGSIGHT ROAD,BURY,BL0 9TD

Number:11281665
Status:ACTIVE
Category:Private Limited Company

EAST POOL FARM LIMITED

EAST POOL FARM,CARMARTHEN,SA33 4PS

Number:06852244
Status:ACTIVE
Category:Private Limited Company

GERMAN FACTORIES AG & CO LTD

119A HIGH STREET,MARGATE,CT9 1JT

Number:11703392
Status:ACTIVE
Category:Private Limited Company

J.LIM SURGERY LIMITED

MINNIE FARM RED HALL LANE,STOKE-ON-TRENT,ST7 8AX

Number:06285368
Status:ACTIVE
Category:Private Limited Company

PESTAXE LIMITED

UNIT 53 CARIOCCA BUSINESS PARK, HELLIDON CLOSE,MANCHESTER,M12 4AH

Number:07397154
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