ECO FUTURE EFFICIENCY LTD

22 Carisbrooke Avenue, Watford, WD24 4HU, England
StatusDISSOLVED
Company No.11607199
CategoryPrivate Limited Company
Incorporated05 Oct 2018
Age5 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution22 Feb 2022
Years2 years, 3 months, 19 days

SUMMARY

ECO FUTURE EFFICIENCY LTD is an dissolved private limited company with number 11607199. It was incorporated 5 years, 8 months, 8 days ago, on 05 October 2018 and it was dissolved 2 years, 3 months, 19 days ago, on 22 February 2022. The company address is 22 Carisbrooke Avenue, Watford, WD24 4HU, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-08

New address: 22 Carisbrooke Avenue Watford England WD24 4HU

Old address: PO Box Tax Envoi Maple House High Street Potters Bar EN6 5BS England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jun 2021

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Administrative restoration company

Date: 08 Jun 2021

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 08 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Address

Type: AD01

New address: PO Box Tax Envoi Maple House High Street Potters Bar EN6 5BS

Change date: 2020-02-07

Old address: 22 Carisbrooke Avenue Watford WD24 4HU England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jan 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

New address: 22 Carisbrooke Avenue Watford WD24 4HU

Change date: 2019-07-26

Old address: Unit 23,Quadrant Business Centre, 135 Salusbury Road London NW6 6RJ England

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-24

Officer name: Johnny Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Wilson

Cessation date: 2018-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-25

Psc name: John Wilson

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yahna Wilson

Cessation date: 2018-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2018

Action Date: 24 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-24

Officer name: Mr John Wilson

Documents

View document PDF

Resolution

Date: 16 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUIDIA LTD.

CHIPHALL PADDOCK DROXFORD ROAD,FAREHAM,PO17 5AZ

Number:08595361
Status:ACTIVE
Category:Private Limited Company

CENTERSON L.P.

1/2 35 TAITS LANE,DUNDEE,DD2 1DZ

Number:SL023391
Status:ACTIVE
Category:Limited Partnership

MACNABB BROS (WASTE MANAGEMENT) LTD

23 DOWNPATRICK ROAD,DOWNPATRICK,BT30 7QB

Number:NI027206
Status:ACTIVE
Category:Private Limited Company

PLANITJONES LTD

83 CORRY DRIVE,LONDON,SW9 8QS

Number:11422690
Status:ACTIVE
Category:Private Limited Company

POCKLINGTON PICTURE FRAMING LTD.

40A CHAPMANGATE,YORK,YO42 2BJ

Number:04690183
Status:ACTIVE
Category:Private Limited Company

SENFINA PARTNERS LIMITED

IRISH SQUARE,ST ASAPH,LL17 0RN

Number:09551922
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