ECO MARINE DIVING SERVICES LIMITED

192 Mile End Road, London, E1 4LJ, England
StatusDISSOLVED
Company No.10331160
CategoryPrivate Limited Company
Incorporated16 Aug 2016
Age7 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution27 Sep 2022
Years1 year, 7 months, 9 days

SUMMARY

ECO MARINE DIVING SERVICES LIMITED is an dissolved private limited company with number 10331160. It was incorporated 7 years, 8 months, 21 days ago, on 16 August 2016 and it was dissolved 1 year, 7 months, 9 days ago, on 27 September 2022. The company address is 192 Mile End Road, London, E1 4LJ, England.



Company Fillings

Gazette dissolved compulsory

Date: 27 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jul 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 10 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AAMD

Made up date: 2019-08-31

Documents

View document PDF

Resolution

Date: 25 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 25 Oct 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

New address: 192 Mile End Road London E1 4LJ

Old address: 192 Mile Enbd Road London E1 4LJ United Kingdom

Change date: 2019-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Address

Type: AD01

New address: 192 Mile Enbd Road London E1 4LJ

Change date: 2019-10-23

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

Documents

View document PDF

Appoint person director company with name date

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Joseph Archer

Appointment date: 2019-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel Joseph Archer

Notification date: 2019-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-20

Officer name: Bryan Anthony Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-20

Psc name: Bryan Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Oct 2019

Action Date: 20 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-20

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Sep 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-09-09

Psc name: Cfs Secretaries Limited

Documents

View document PDF

Notification of a person with significant control

Date: 19 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Bryan Thornton

Notification date: 2019-09-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 09 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-09

Officer name: Mr Bryan Thornton

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter Valaitis

Cessation date: 2019-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2019

Action Date: 09 Sep 2019

Category: Address

Type: AD01

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

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

Change date: 2019-09-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Anthony Valaitis

Termination date: 2019-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-19

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

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Aug 2018

Action Date: 21 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 06 Sep 2017

Action Date: 16 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Valaitis

Notification date: 2016-08-16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Incorporation company

Date: 16 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR BALLOON GROUP LTD

OLD ANGLO HOUSE,STOURPORT-ON-SEVERN,DY13 9AQ

Number:10750823
Status:ACTIVE
Category:Private Limited Company

CALEDON CONTROLS LTD.

MAIDENGILL,LANARKSHIRE,ML11 0RN

Number:SC147356
Status:ACTIVE
Category:Private Limited Company

DR GLASBY MEDICALS LTD

WOODSIDE SURGERY HIGH STREET,SALTBURN-BY-THE-SEA,TS13 4HW

Number:08957190
Status:ACTIVE
Category:Private Limited Company

EW (GRM) HOLDINGS LIMITED

1-2 CLARENDON COURT,STOCKBRIDGE,SO20 8HU

Number:10927185
Status:ACTIVE
Category:Private Limited Company

G S M CIVILS LIMITED

33 WESTON AVENUE,BRADFORD,BD13 2JA

Number:09738335
Status:ACTIVE
Category:Private Limited Company

PORTH BEACH HOTEL LTD

76 ST JOHNS ROAD,TUNBRIDGE WELLS,TN4 9PH

Number:10503866
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