About

Registered Number: 04126273
Date of Incorporation: 15/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years ago)
Registered Address: ACCOUNTS, 12 Lambarde Square, London, SE10 9GB,

 

Eco Summer Schools Ltd was registered on 15 December 2000, it's status in the Companies House registry is set to "Dissolved". This organisation has no directors. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 25 January 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 04 July 2018
AA01 - Change of accounting reference date 27 June 2018
AA - Annual Accounts 26 June 2018
AA01 - Change of accounting reference date 27 March 2018
CS01 - N/A 24 January 2018
AA01 - Change of accounting reference date 14 September 2017
AA - Annual Accounts 02 March 2017
DISS40 - Notice of striking-off action discontinued 25 February 2017
CS01 - N/A 22 February 2017
DISS16(SOAS) - N/A 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
CH03 - Change of particulars for secretary 03 February 2016
AA - Annual Accounts 02 September 2015
AD01 - Change of registered office address 21 July 2015
AD01 - Change of registered office address 20 June 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 26 January 2012
AA - Annual Accounts 28 September 2011
MG01 - Particulars of a mortgage or charge 31 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 22 July 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 28 July 2008
288b - Notice of resignation of directors or secretaries 19 June 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 05 August 2007
363s - Annual Return 09 February 2007
AA - Annual Accounts 28 June 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 10 January 2006
AA - Annual Accounts 01 November 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 27 April 2005
363s - Annual Return 10 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 05 March 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 21 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2002
288b - Notice of resignation of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 09 March 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288a - Notice of appointment of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
288b - Notice of resignation of directors or secretaries 20 January 2001
NEWINC - New incorporation documents 15 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 28 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.