Ecohouse Uk Ltd was founded on 21 August 2008 and has its registered office in Salisbury, Wiltshire, it's status in the Companies House registry is set to "Dissolved". The current directors of this company are listed as Hornblow, Ian Philip, Temple Secretaries Limited, Company Directors Limited. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HORNBLOW, Ian Philip | 11 May 2009 | - | 1 |
COMPANY DIRECTORS LIMITED | 21 August 2008 | 21 August 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE SECRETARIES LIMITED | 21 August 2008 | 21 August 2008 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 21 September 2017 | |
LIQ14 - N/A | 21 June 2017 | |
AD01 - Change of registered office address | 08 March 2017 | |
AD01 - Change of registered office address | 05 January 2017 | |
RESOLUTIONS - N/A | 28 December 2016 | |
4.20 - N/A | 28 December 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 December 2016 | |
CS01 - N/A | 13 September 2016 | |
AA - Annual Accounts | 31 January 2016 | |
AR01 - Annual Return | 28 September 2015 | |
AD01 - Change of registered office address | 10 February 2015 | |
MR01 - N/A | 18 November 2014 | |
AAMD - Amended Accounts | 27 October 2014 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 11 August 2014 | |
AR01 - Annual Return | 21 August 2013 | |
AA - Annual Accounts | 02 August 2013 | |
AA - Annual Accounts | 12 January 2013 | |
AR01 - Annual Return | 30 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 28 January 2012 | |
AR01 - Annual Return | 27 January 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 10 February 2011 | |
TM01 - Termination of appointment of director | 10 February 2011 | |
AA - Annual Accounts | 09 November 2010 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AP01 - Appointment of director | 01 July 2010 | |
SH01 - Return of Allotment of shares | 30 June 2010 | |
AA01 - Change of accounting reference date | 17 May 2010 | |
AA - Annual Accounts | 26 October 2009 | |
363a - Annual Return | 14 September 2009 | |
288a - Notice of appointment of directors or secretaries | 03 June 2009 | |
288a - Notice of appointment of directors or secretaries | 19 September 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 19 September 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
288b - Notice of resignation of directors or secretaries | 26 August 2008 | |
NEWINC - New incorporation documents | 21 August 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 November 2014 | Outstanding |
N/A |