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

ECO Prime Recycling Limited

Documents

Total Documents11
Total Pages41

Filing History

18 January 2024Confirmation statement made on 11 January 2024 with updates
7 July 2023Total exemption full accounts made up to 30 November 2022
15 February 2023Compulsory strike-off action has been discontinued
15 February 2023Confirmation statement made on 11 January 2023 with updates
14 February 2023Appointment of Mrs Elizabeth Florence Shafiq as a director on 10 January 2023
14 February 2023Registered office address changed from Olympus House Main Street Kirby Muxloe Leicester LE9 2AP England to Alpine Industrial Park Jockey Lane Elkesley Retford Nottinghamshire DN22 8BN on 14 February 2023
14 February 2023Termination of appointment of Raziq Shafiq as a director on 10 January 2023
14 February 2023Confirmation statement made on 16 November 2022 with updates
7 February 2023First Gazette notice for compulsory strike-off
24 January 2022Company name changed bit exports LIMITED\certificate issued on 24/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
17 November 2021Incorporation
Statement of capital on 2021-11-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing