ECO VIABILITY LIMITED

134 Royal Oak Road, Manchester, M23 1FB, England
StatusACTIVE
Company No.11791457
CategoryPrivate Limited Company
Incorporated28 Jan 2019
Age5 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

ECO VIABILITY LIMITED is an active private limited company with number 11791457. It was incorporated 5 years, 4 months, 19 days ago, on 28 January 2019. The company address is 134 Royal Oak Road, Manchester, M23 1FB, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 06 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 25 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 18 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Jan 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 17 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Aug 2022

Action Date: 31 Aug 2022

Category: Address

Type: AD01

Old address: 48-50 and 70 Church Street Blackpool FY1 1HP England

Change date: 2022-08-31

New address: 134 Royal Oak Road Manchester M23 1FB

Documents

View document PDF

Notification of a person with significant control

Date: 31 Aug 2022

Action Date: 03 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-03

Psc name: Peter Andrew Scargill

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2022

Action Date: 22 May 2022

Category: Address

Type: AD01

Old address: Alps House 34 Cookson Street Blackpool FY1 3ED England

New address: 48-50 and 70 Church Street Blackpool FY1 1HP

Change date: 2022-05-22

Documents

View document PDF

Change to a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Andrew Scargill

Change date: 2022-04-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Apr 2022

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-29

Psc name: Peter Andrew Scargill

Documents

View document PDF

Notification of a person with significant control

Date: 29 Apr 2022

Action Date: 03 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-04-03

Psc name: Peter Arthur Scargill

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Ian Mellor

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2022

Action Date: 03 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Andrew Scargill

Appointment date: 2022-04-03

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 03 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian Mellor

Cessation date: 2022-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian Mellor

Termination date: 2022-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-11

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2021

Action Date: 04 Oct 2021

Category: Capital

Type: SH01

Date: 2021-10-04

Capital : 35,000 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Address

Type: AD01

New address: Alps House 34 Cookson Street Blackpool FY1 3ED

Change date: 2021-10-05

Old address: Alps House Cookson Street Blackpool FY1 3ED England

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2021

Action Date: 20 Jan 2021

Category: Address

Type: AD01

New address: Alps House Cookson Street Blackpool FY1 3ED

Change date: 2021-01-20

Old address: Alps House Talbot Road Blackpool FY1 1LR England

Documents

View document PDF

Resolution

Date: 17 Sep 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2020

Action Date: 01 Oct 2019

Category: Capital

Type: SH01

Capital : 27,000 GBP

Date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

New address: Alps House Talbot Road Blackpool FY1 1LR

Change date: 2020-02-24

Old address: 69a Clwyd Street Ruthin Denbighshire LL15 1HN United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Incorporation company

Date: 28 Jan 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GNR8 LTD

FAMILY TREE STUDIOS,COVENTRY,CV6 3LB

Number:11365753
Status:ACTIVE
Category:Private Limited Company

KPKL LIMITED

SEVEN STARS HOUSE,COVENTRY,CV3 4LB

Number:11568479
Status:ACTIVE
Category:Private Limited Company

LAUREATE LLP

2 ST RUMBOLD'S ROAD,SHAFTESBURY,SP7 8NE

Number:OC426296
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

PAUL CLOSE MECHANICAL SERVICES LIMITED

ESSELL,TYNE AND WEAR, NORTH SHIELDS,NE30 1AR

Number:11277821
Status:ACTIVE
Category:Private Limited Company

RMM FORESTRY LTD

43A SIXTOWNS ROAD,MAGHERAFELT,BT45 7BA

Number:NI630233
Status:ACTIVE
Category:Private Limited Company

THE ROCKING HORSE NURSERY STAMFORD LIMITED

85 RUTLAND ROAD,LINCOLNSHIRE,PE9 1UP

Number:04697838
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