About

Registered Number: 02532359
Date of Incorporation: 17/08/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 72 Leadenhall Market, London, EC3V 1LT

 

Having been setup in 1990, Eco Despatch Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
AA01 - Change of accounting reference date 20 February 2020
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 29 August 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 28 June 2019
CH01 - Change of particulars for director 28 June 2019
AA01 - Change of accounting reference date 20 May 2019
AA - Annual Accounts 17 May 2019
AA01 - Change of accounting reference date 21 February 2019
AA01 - Change of accounting reference date 20 February 2019
AA01 - Change of accounting reference date 11 January 2019
AA01 - Change of accounting reference date 22 November 2018
DISS40 - Notice of striking-off action discontinued 10 November 2018
CS01 - N/A 08 November 2018
GAZ1 - First notification of strike-off action in London Gazette 06 November 2018
PSC02 - N/A 05 November 2018
PSC07 - N/A 05 November 2018
PSC07 - N/A 05 November 2018
AA01 - Change of accounting reference date 22 August 2018
AA - Annual Accounts 18 April 2018
AGREEMENT2 - N/A 29 November 2017
GUARANTEE2 - N/A 29 November 2017
AA01 - Change of accounting reference date 27 November 2017
AA01 - Change of accounting reference date 29 August 2017
CS01 - N/A 23 August 2017
AA - Annual Accounts 30 December 2016
TM02 - Termination of appointment of secretary 07 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
AP01 - Appointment of director 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
AA01 - Change of accounting reference date 07 October 2016
AD01 - Change of registered office address 07 October 2016
TM01 - Termination of appointment of director 07 October 2016
MR04 - N/A 31 August 2016
CS01 - N/A 22 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 November 2015
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 21 July 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 30 September 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 19 July 2013
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH03 - Change of particulars for secretary 22 November 2012
AR01 - Annual Return 16 October 2012
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 10 August 2011
AR01 - Annual Return 24 August 2010
AA - Annual Accounts 23 June 2010
AA - Annual Accounts 18 January 2010
CERTNM - Change of name certificate 06 January 2010
CONNOT - N/A 01 December 2009
363a - Annual Return 11 September 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 08 October 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 10 September 2007
287 - Change in situation or address of Registered Office 29 May 2007
AA - Annual Accounts 11 January 2007
363a - Annual Return 11 September 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 31 August 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 14 December 2003
363s - Annual Return 02 September 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 29 August 2002
288b - Notice of resignation of directors or secretaries 17 May 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 11 September 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 24 February 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
AA - Annual Accounts 30 December 1999
363s - Annual Return 01 September 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 26 August 1998
AA - Annual Accounts 15 December 1997
287 - Change in situation or address of Registered Office 07 November 1997
363s - Annual Return 02 September 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 23 September 1996
395 - Particulars of a mortgage or charge 24 February 1996
AA - Annual Accounts 05 February 1996
AUD - Auditor's letter of resignation 02 January 1996
288 - N/A 27 November 1995
288 - N/A 27 November 1995
363s - Annual Return 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
288 - N/A 11 September 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 14 October 1994
AA - Annual Accounts 05 May 1994
363b - Annual Return 05 January 1994
RESOLUTIONS - N/A 01 June 1993
AA - Annual Accounts 01 June 1993
RESOLUTIONS - N/A 21 April 1993
RESOLUTIONS - N/A 15 December 1992
363b - Annual Return 15 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1992
RESOLUTIONS - N/A 08 July 1992
DISS40 - Notice of striking-off action discontinued 08 July 1992
AA - Annual Accounts 08 July 1992
GAZ1 - First notification of strike-off action in London Gazette 07 July 1992
288 - N/A 17 December 1990
287 - Change in situation or address of Registered Office 17 December 1990
NEWINC - New incorporation documents 17 August 1990

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 21 February 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.