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

ECF Green Energy Limited

Documents

Total Documents37
Total Pages135

Filing History

11 May 2021Final Gazette dissolved via voluntary strike-off
5 February 2021Confirmation statement made on 8 October 2020 with no updates
5 February 2021Confirmation statement made on 8 October 2019 with no updates
18 January 2021Accounts for a dormant company made up to 31 October 2019
18 January 2021Accounts for a dormant company made up to 31 October 2018
25 August 2020Cessation of Michael Brodie as a person with significant control on 25 August 2020
16 June 2020First Gazette notice for voluntary strike-off
11 June 2020Voluntary strike-off action has been suspended
9 June 2020Application to strike the company off the register
9 November 2019Compulsory strike-off action has been suspended
17 October 2019Compulsory strike-off action has been suspended
1 October 2019First Gazette notice for compulsory strike-off
18 March 2019Director's details changed for Mr Michael Andrew Brodie on 3 January 2019
18 February 2019Registered office address changed from 14 Charlotte Mews Newcastle upon Tyne NE1 4XH England to 66-76 Scotswood Road Newcastle upon Tyne NE4 7JE on 18 February 2019
21 November 2018Confirmation statement made on 8 October 2018 with updates
21 November 2018Accounts for a dormant company made up to 31 October 2016
21 November 2018Accounts for a dormant company made up to 31 October 2017
21 November 2018Accounts for a dormant company made up to 31 October 2015
21 November 2018Confirmation statement made on 8 October 2017 with updates
21 November 2018Administrative restoration application
4 July 2017Final Gazette dissolved via compulsory strike-off
4 July 2017Final Gazette dissolved via compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
15 October 2016Compulsory strike-off action has been discontinued
15 October 2016Compulsory strike-off action has been discontinued
13 October 2016Confirmation statement made on 8 October 2016 with updates
13 October 2016Confirmation statement made on 8 October 2016 with updates
6 September 2016First Gazette notice for compulsory strike-off
6 September 2016First Gazette notice for compulsory strike-off
19 February 2016Registered office address changed from Paul Burnard Accountants 31a Whitley Bay NE26 2QZ to 14 Charlotte Mews Newcastle upon Tyne NE1 4XH on 19 February 2016
19 February 2016Registered office address changed from Paul Burnard Accountants 31a Whitley Bay NE26 2QZ to 14 Charlotte Mews Newcastle upon Tyne NE1 4XH on 19 February 2016
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
19 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
8 October 2014Incorporation
Statement of capital on 2014-10-08
  • GBP 1
Sign up now to grow your client base. Plans & Pricing