ECO-REMEDIATION LIMITED
Status | DISSOLVED |
Company No. | 10342723 |
Category | Private Limited Company |
Incorporated | 23 Aug 2016 |
Age | 7 years, 9 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 26 Jan 2021 |
Years | 3 years, 4 months, 12 days |
SUMMARY
ECO-REMEDIATION LIMITED is an dissolved private limited company with number 10342723. It was incorporated 7 years, 9 months, 15 days ago, on 23 August 2016 and it was dissolved 3 years, 4 months, 12 days ago, on 26 January 2021. The company address is Verulam Point Verulam Point, St Albans, AL1 5HE, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 19 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-19
Documents
Termination director company with name termination date
Date: 26 Jul 2019
Action Date: 26 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Reed
Termination date: 2019-07-26
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 19 Dec 2018
Action Date: 19 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-19
Documents
Capital allotment shares
Date: 29 Oct 2018
Action Date: 28 Sep 2018
Category: Capital
Type: SH01
Capital : 1,010 GBP
Date: 2018-09-28
Documents
Change registered office address company with date old address new address
Date: 31 Jul 2018
Action Date: 31 Jul 2018
Category: Address
Type: AD01
Old address: C/O Williamson Morton Thornton 45 Grosvenor Road St. Albans AL1 3AW England
Change date: 2018-07-31
New address: Verulam Point Station Way St Albans Hertfordshire AL1 5HE
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 19 Dec 2017
Action Date: 19 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-19
Documents
Capital allotment shares
Date: 19 Dec 2017
Action Date: 15 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-15
Capital : 1,000 GBP
Documents
Change account reference date company previous shortened
Date: 18 Dec 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-31
New date: 2017-07-31
Documents
Capital allotment shares
Date: 18 Dec 2017
Action Date: 10 Aug 2017
Category: Capital
Type: SH01
Date: 2017-08-10
Capital : 940 GBP
Documents
Confirmation statement with updates
Date: 24 Aug 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Notification of a person with significant control
Date: 04 Aug 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-04
Psc name: Richard Reed
Documents
Change to a person with significant control
Date: 04 Aug 2017
Action Date: 04 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael George Hamlin
Change date: 2017-07-04
Documents
Appoint person director company with name date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-03
Officer name: Mr Richard Reed
Documents
Capital allotment shares
Date: 19 Jul 2017
Action Date: 04 Jul 2017
Category: Capital
Type: SH01
Date: 2017-07-04
Capital : 600 GBP
Documents
Capital alter shares subdivision
Date: 19 Jul 2017
Action Date: 04 Jul 2017
Category: Capital
Type: SH02
Date: 2017-07-04
Documents
Resolution
Date: 13 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-30
Old address: Caxton House Old Station Road Loughton IG10 4PE United Kingdom
New address: C/O Williamson Morton Thornton 45 Grosvenor Road St. Albans AL1 3AW
Documents
Change person director company with change date
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-02
Officer name: Mr Michael George Hamlin
Documents
Some Companies
CESARI INSURANCE CONSULTANTS LTD
27A MAXWELL ROAD,NORTHWOOD,HA6 2XY
Number: | 06410317 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTUNE INTERNATIONAL (MANCHESTER) LTD
21 HYDE PARK ROAD,LEEDS,LS6 1PY
Number: | 11690897 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA COURT,WORCESTER,WR1 3DB
Number: | 04320113 |
Status: | ACTIVE |
Category: | Private Limited Company |
GILES HOUSE,LEEDS,LS12 6QB
Number: | 11385483 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS B1 & C1 CARLTON STREET,HULL,HU3 5JL
Number: | 09730242 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C,LONDON,SE4 1RU
Number: | 11863572 |
Status: | ACTIVE |
Category: | Private Limited Company |