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

Ecogum Limited

Documents

Total Documents47
Total Pages235

Filing History

10 February 2017Order of court to wind up
10 February 2017Order of court to wind up
30 June 2016Total exemption small company accounts made up to 30 September 2015
30 June 2016Total exemption small company accounts made up to 30 September 2015
16 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
16 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
23 December 2015Total exemption small company accounts made up to 30 September 2014
23 December 2015Total exemption small company accounts made up to 30 September 2014
3 September 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
3 September 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
4 June 2015Termination of appointment of James Michael Dingwall as a director on 18 May 2015
4 June 2015Termination of appointment of James Michael Dingwall as a director on 18 May 2015
4 March 2015Appointment of James Michael Dingwall as a director on 4 August 2014
4 March 2015Appointment of James Michael Dingwall as a director on 4 August 2014
4 March 2015Appointment of James Michael Dingwall as a director on 4 August 2014
26 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Neil Maddox.
26 February 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Neil Maddox.
6 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014
6 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014
31 August 2014Termination of appointment of a director
  • ANNOTATION Part Rectified Termination date on the TM01 was removed from the public register on 27/03/15 as it was factually inaccurate or was derived from something factually inaccurate.
31 August 2014Termination of appointment of a director
  • ANNOTATION Part Rectified Termination date on the TM01 was removed from the public register on 27/03/15 as it was factually inaccurate or was derived from something factually inaccurate.
29 August 2014Termination of appointment of a director
  • ANNOTATION Part Rectified Termination date on the TM01 was removed from the public register on 27/03/15 as it was factually inaccurate or was derived from something factually inaccurate.
29 August 2014Termination of appointment of a director
  • ANNOTATION Part Rectified Termination date on the TM01 was removed from the public register on 27/03/15 as it was factually inaccurate or was derived from something factually inaccurate.
22 August 2014Termination of appointment of Neil John Maddox as a director on 11 August 2014
  • ANNOTATION Clarification a second filing TM01 was registered on 26/02/15.
22 August 2014Termination of appointment of Neil John Maddox as a director on 11 August 2014
  • ANNOTATION Clarification a second filing TM01 was registered on 26/02/15.
21 August 2014Appointment of Lucy Billing as a secretary on 10 August 2014
21 August 2014Appointment of Lucy Billing as a secretary on 10 August 2014
29 July 2014Director's details changed for Mr Neil John Maddox on 21 July 2014
29 July 2014Director's details changed for Mr Neil John Maddox on 21 July 2014
18 July 2014Registered office address changed from , the Pumphouse Shepley Road, Barnt Green, Birmingham, West Midlands, B45 8JW on 18 July 2014
18 July 2014Director's details changed for Mr Neil John Maddox on 18 July 2014
18 July 2014Director's details changed for Mr Neil John Maddox on 18 July 2014
18 July 2014Registered office address changed from , the Pumphouse Shepley Road, Barnt Green, Birmingham, West Midlands, B45 8JW on 18 July 2014
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
13 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
3 December 2013Total exemption small company accounts made up to 31 March 2013
3 December 2013Total exemption small company accounts made up to 31 March 2013
28 March 2013Registered office address changed from , Stratford House 25 the Strand, Bromsgrove, Worcestershire, B61 8AB, England on 28 March 2013
28 March 2013Registered office address changed from , Stratford House 25 the Strand, Bromsgrove, Worcestershire, B61 8AB, England on 28 March 2013
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 13 March 2013 with a full list of shareholders
14 March 2012Registered office address changed from , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England on 14 March 2012
14 March 2012Registered office address changed from , the Oakley Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, England on 14 March 2012
13 March 2012Termination of appointment of Oakley Secretarial Services Limited as a secretary
13 March 2012Incorporation
13 March 2012Termination of appointment of Oakley Secretarial Services Limited as a secretary
13 March 2012Incorporation
Sign up now to grow your client base. Plans & Pricing