ECO VI SYSTEM LLP

Suite 351 10 Great Russell Street, London, WC1B 3BQ
StatusDISSOLVED
Company No.OC350520
CategoryLimited Liability Partnership
Incorporated03 Dec 2009
Age14 years, 6 months, 1 day
JurisdictionEngland Wales
Dissolution04 Sep 2012
Years11 years, 9 months

SUMMARY

ECO VI SYSTEM LLP is an dissolved limited liability partnership with number OC350520. It was incorporated 14 years, 6 months, 1 day ago, on 03 December 2009 and it was dissolved 11 years, 9 months ago, on 04 September 2012. The company address is Suite 351 10 Great Russell Street, London, WC1B 3BQ.



Company Fillings

Gazette dissolved voluntary

Date: 04 Sep 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 May 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 11 May 2012

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 05 Apr 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2012-04-03

Officer name: Carteck International S.A.

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 05 Apr 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mr Andrew Moray Stuart

Appointment date: 2012-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2012-04-03

Officer name: Olga Seager

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2012-04-03

Officer name: Omega Formations Ltd

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 05 Apr 2012

Action Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Omega Agents Ltd

Termination date: 2012-04-03

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Feb 2012

Action Date: 22 Feb 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mrs Olga Seager

Change date: 2012-02-22

Documents

View document PDF

Change of status limited liability partnership

Date: 20 Feb 2012

Category: Change-of-name

Type: LLDE01

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 16 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Mrs Olga Seager

Appointment date: 2012-02-10

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Omega Formations Ltd

Appointment date: 2012-02-10

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 16 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Omega Agents Ltd

Appointment date: 2012-02-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Andrew Moray Stuart

Termination date: 2012-02-10

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 16 Feb 2012

Action Date: 10 Feb 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carteck International Sa

Termination date: 2012-02-10

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Dec 2011

Action Date: 03 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Move registers to sail limited liability partnership

Date: 23 Mar 2011

Category: Address

Type: LLAD03

Documents

View document PDF

Change sail address limited liability partnership

Date: 23 Mar 2011

Category: Address

Type: LLAD02

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2011

Action Date: 03 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-03

Documents

View document PDF

Incorporation limited liability partnership

Date: 03 Dec 2009

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

FFX LIMITED

DYNA HOUSE LYMPNE INDUSTRIAL ESTATE,HYTHE,CT21 4LR

Number:07380595
Status:ACTIVE
Category:Private Limited Company

MELISA (ALNWICK) LTD

15 CLAYPORT STREET,ALNWICK,NE66 1LA

Number:11654439
Status:ACTIVE
Category:Private Limited Company

QUALITY SOURCED FOODS LTD

THE STABLE YARD VICARAGE ROAD,MILTON KEYNES,MK11 1BN

Number:09107485
Status:ACTIVE
Category:Private Limited Company

R & S BEDS LTD

THE STORES 2A,SLOUGH,SL2 1NP

Number:08755214
Status:ACTIVE
Category:Private Limited Company

SCENE BIGGER LTD

DAISY COTTAGE,WOTTON UNDER EDGE,GL12 7NG

Number:05404152
Status:ACTIVE
Category:Private Limited Company

TILBURY (CITY) LIMITED

CAPITAL TOWER 91,LONDON,SE1 8RT

Number:00710603
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