THE ECO LARDER CIC

Opus Restructuring Llp Opus Restructuring Llp, Glasgow, G2 1QQ
StatusDISSOLVED
Company No.SC602102
Category
Incorporated09 Jul 2018
Age5 years, 10 months, 5 days
JurisdictionScotland
Dissolution13 Mar 2024
Years2 months, 1 day

SUMMARY

THE ECO LARDER CIC is an dissolved with number SC602102. It was incorporated 5 years, 10 months, 5 days ago, on 09 July 2018 and it was dissolved 2 months, 1 day ago, on 13 March 2024. The company address is Opus Restructuring Llp Opus Restructuring Llp, Glasgow, G2 1QQ.



Company Fillings

Gazette dissolved liquidation

Date: 13 Mar 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting scotland

Date: 13 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14(Scot)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-13

Old address: Office 207, 9 George Square Glasgow G2 1QQ

New address: Opus Restructuring Llp 9 George Street Glasgow G2 1QQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Address

Type: AD01

New address: Office 207, 9 George Square Glasgow G2 1QQ

Change date: 2023-10-19

Old address: Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2023

Action Date: 05 May 2023

Category: Address

Type: AD01

New address: Opus Restructuring Llp 1 West Regent Street Glasgow G2 1RW

Old address: 15 Noble Gardens East Linton East Lothian EH40 3BY Scotland

Change date: 2023-05-05

Documents

View document PDF

Resolution

Date: 02 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2023

Action Date: 01 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorna Shields

Termination date: 2023-01-01

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Oct 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Sep 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Louise Megan Griffiths

Termination date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Napier

Termination date: 2022-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2022

Action Date: 14 May 2022

Category: Address

Type: AD01

New address: 15 Noble Gardens East Linton East Lothian EH40 3BY

Change date: 2022-05-14

Old address: 20 Baird Drive Edinburgh Midlothian EH12 5SA Scotland

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-24

Officer name: Mrs Lorna Shields

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2021

Action Date: 24 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-24

Officer name: Ms Sarah Louise Megan Griffiths

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2021

Action Date: 31 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Napier

Appointment date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Feb 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Change of name community interest company

Date: 08 Aug 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Certificate change of name company

Date: 08 Aug 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the eco larder LTD\certificate issued on 08/08/18

Documents

View document PDF

Resolution

Date: 08 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIENT PLUS MARKETING LTD

85 LIGHTFOOT LANE,PRESTON,PR2 3LS

Number:11572798
Status:ACTIVE
Category:Private Limited Company

HIGHVIEW IMAGES LTD

8 SETTLE GROVE,STOKE-ON-TRENT,ST3 7RS

Number:11529706
Status:ACTIVE
Category:Private Limited Company

ICG EVENTS LIMITED

161 HENDON WAY,LONDON,NW2 2NB

Number:07020312
Status:ACTIVE
Category:Private Limited Company

MW WASTE TO ENERGY LIMITED

2 FOSSEWAY COURT,NORTH HYKEHAM,LN6 8FG

Number:08348009
Status:ACTIVE
Category:Private Limited Company

SOUTHERN LAND (HAMPSHIRE) LIMITED

ATHENIA HOUSE,WINCHESTER,SO23 7BS

Number:08772055
Status:ACTIVE
Category:Private Limited Company

SR ELECTRICAL (YORKSHIRE) LIMITED

BRIGHT COTTAGE CASTLE LANE,SHEFFIELD,S36 8AN

Number:11107510
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