Download leads from Nexok and grow your business. Find out more

Ecorrugated Limited

Documents

Total Documents109
Total Pages721

Filing History

14 February 2024Confirmation statement made on 13 February 2024 with no updates
7 February 2024Termination of appointment of David Mats Ekberg as a director on 1 December 2023
7 February 2024Termination of appointment of Adrianus Gerhardus Johannes Smit as a director on 1 December 2023
7 February 2024Appointment of Sabrina Pamela Waardeloo as a director on 1 December 2023
5 October 2023Full accounts made up to 31 December 2022
16 February 2023Confirmation statement made on 13 February 2023 with updates
27 January 2023Appointment of Mr Adrianus Gerhardus Johannes Smit as a director on 25 January 2023
17 January 2023Cessation of Djv Holding B.V. as a person with significant control on 6 January 2023
17 January 2023Notification of Stora Enso Oyj as a person with significant control on 6 January 2023
9 January 2023Appointment of Mr Sami Petteri Muhonen as a director on 5 January 2023
9 January 2023Appointment of Mr David Mats Ekberg as a director on 5 January 2023
9 January 2023Termination of appointment of Paul Lavelle as a director on 5 January 2023
23 December 2022Director's details changed for Mr Paul Lavelle on 1 November 2022
26 October 2022Full accounts made up to 31 January 2022
29 September 2022Current accounting period shortened from 31 January 2023 to 31 December 2022
14 September 2022Registration of charge 075645360003, created on 2 September 2022
23 August 2022Satisfaction of charge 1 in full
12 August 2022Second filing of Confirmation Statement dated 21 April 2021
22 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 July 2022Memorandum and Articles of Association
24 February 2022Confirmation statement made on 13 February 2022 with no updates
12 January 2022Satisfaction of charge 075645360002 in full
22 July 2021Full accounts made up to 31 January 2021
21 April 2021Confirmation statement made on 13 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 12/08/22
29 January 2021Full accounts made up to 31 January 2020
17 July 2020Notification of Djv Holding B.V. as a person with significant control on 24 April 2020
17 July 2020Cessation of Paul Lavelle as a person with significant control on 24 April 2020
27 February 2020Confirmation statement made on 13 February 2020 with no updates
30 October 2019Full accounts made up to 31 January 2019
8 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
8 March 2019Change of share class name or designation
26 February 2019Confirmation statement made on 13 February 2019 with no updates
4 September 2018Total exemption full accounts made up to 31 January 2018
20 February 2018Confirmation statement made on 13 February 2018 with no updates
18 May 2017Total exemption full accounts made up to 31 January 2017
18 May 2017Total exemption full accounts made up to 31 January 2017
20 February 2017Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 50,000
20 February 2017Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 50,000
13 February 2017Confirmation statement made on 13 February 2017 with updates
13 February 201713/02/17 Statement of Capital gbp 50000
13 February 2017Confirmation statement made on 13 February 2017 with updates
10 February 2017Confirmation statement made on 31 January 2017 with updates
10 February 2017Termination of appointment of David James Royan Protheroe as a director on 11 October 2016
10 February 2017Termination of appointment of Douglas Kirk Lamb as a director on 11 October 2016
10 February 2017Termination of appointment of Douglas Kirk Lamb as a director on 11 October 2016
10 February 2017Termination of appointment of David James Royan Protheroe as a director on 11 October 2016
10 February 2017Confirmation statement made on 31 January 2017 with updates
7 February 2017Purchase of own shares.
7 February 2017Purchase of own shares.
24 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 January 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
10 January 2017Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
30 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 November 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
30 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 November 2016Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 100,000
30 November 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
30 November 2016Cancellation of shares. Statement of capital on 11 October 2016
  • GBP 100,000
14 October 2016Registration of charge 075645360002, created on 12 October 2016
14 October 2016Registration of charge 075645360002, created on 12 October 2016
27 June 2016Total exemption small company accounts made up to 31 January 2016
27 June 2016Total exemption small company accounts made up to 31 January 2016
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100,000
18 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100,000
19 October 2015Total exemption small company accounts made up to 31 January 2015
19 October 2015Total exemption small company accounts made up to 31 January 2015
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
9 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100,000
10 October 2014Total exemption small company accounts made up to 31 January 2014
10 October 2014Total exemption small company accounts made up to 31 January 2014
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100,000
24 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100,000
23 January 2014Termination of appointment of Andrew Carver as a director
23 January 2014Termination of appointment of Andrew Carver as a director
17 January 2014Change of share class name or designation
17 January 2014Change of share class name or designation
20 August 2013Registered office address changed from 10 Hillary Road Eastham Wirral Merseyside CH62 8AN England on 20 August 2013
20 August 2013Registered office address changed from 10 Hillary Road Eastham Wirral Merseyside CH62 8AN England on 20 August 2013
15 August 2013Total exemption small company accounts made up to 31 January 2013
15 August 2013Total exemption small company accounts made up to 31 January 2013
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
3 April 2013Registered office address changed from Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST England on 3 April 2013
3 April 2013Registered office address changed from Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST England on 3 April 2013
3 April 2013Registered office address changed from Units 13-14 Valad Industrial Estate Poole Hall Road Ellesmere Port CH66 1ST England on 3 April 2013
3 April 2013Annual return made up to 15 March 2013 with a full list of shareholders
28 August 2012Total exemption small company accounts made up to 31 January 2012
28 August 2012Total exemption small company accounts made up to 31 January 2012
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
15 March 2012Annual return made up to 15 March 2012 with a full list of shareholders
3 November 2011Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 3 November 2011
3 November 2011Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 3 November 2011
3 November 2011Registered office address changed from Semple Fraser Llp 1 Portland Street Manchester M1 3BE United Kingdom on 3 November 2011
14 September 2011Particulars of a mortgage or charge / charge no: 1
14 September 2011Particulars of a mortgage or charge / charge no: 1
8 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 100,000
8 September 2011Statement of capital following an allotment of shares on 23 August 2011
  • GBP 100,000
31 August 2011Appointment of Mr Andrew Mervyn Carver as a director
31 August 2011Change of share class name or designation
31 August 2011Appointment of Mr Andrew Mervyn Carver as a director
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase nominal capital 23/08/2011
31 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Increase nominal capital 23/08/2011
31 August 2011Appointment of Paul Lavelle as a director
31 August 2011Change of share class name or designation
31 August 2011Appointment of Paul Lavelle as a director
22 March 2011Current accounting period shortened from 31 March 2012 to 31 January 2012
22 March 2011Current accounting period shortened from 31 March 2012 to 31 January 2012
15 March 2011Incorporation
15 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing