About

Registered Number: OC312333
Date of Incorporation: 19/03/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: TEMPUS TAX LTD, Netley House Shere Road, Gomshall, Guildford, Surrey, GU5 9QA

 

Having been setup in 2005, Ecomax 4 LLP has its registered office in Guildford in Surrey, it's status in the Companies House registry is set to "Active". The current directors of this organisation are listed as Etm Dm1 Limited, Etm Dm2 Limited in the Companies House registry. 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
LLP Member Appointed Resigned Total Appointments
ETM DM1 LIMITED 27 January 2012 - 1
ETM DM2 LIMITED 27 January 2012 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 11 June 2019
AA - Annual Accounts 10 January 2019
DISS40 - Notice of striking-off action discontinued 16 June 2018
LLCS01 - N/A 13 June 2018
GAZ1 - First notification of strike-off action in London Gazette 05 June 2018
AA - Annual Accounts 23 January 2018
LLCS01 - N/A 10 May 2017
AA - Annual Accounts 07 January 2017
LLAR01 - Annual Return of a Limited Liability Partnership 20 April 2016
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 20 April 2016
LLCH02 - Change of particulars of a corporate member of a Limited Liability Partnership 20 April 2016
AA - Annual Accounts 07 January 2016
LLAR01 - Annual Return of a Limited Liability Partnership 17 April 2015
LLAD01 - Change of registered office address of a Limited Liability Partnership 16 April 2015
LLAD01 - Change of registered office address of a Limited Liability Partnership 16 April 2015
AA - Annual Accounts 12 January 2015
LLAR01 - Annual Return of a Limited Liability Partnership 20 March 2014
LLAD01 - Change of registered office address of a Limited Liability Partnership 20 March 2014
LLAD01 - Change of registered office address of a Limited Liability Partnership 20 March 2014
AA - Annual Accounts 30 December 2013
LLAR01 - Annual Return of a Limited Liability Partnership 15 April 2013
AA - Annual Accounts 21 December 2012
LLAR01 - Annual Return of a Limited Liability Partnership 13 April 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 April 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 April 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 13 April 2012
LLCH01 - Change of particulars for member of a Limited Liability Partnership 13 April 2012
LLTM01 - Termination of the member of a Limited Liability Partnership 13 April 2012
LLAP02 - Appointment of member to a Limited Liability Partnership 27 January 2012
LLAP02 - Appointment of member to a Limited Liability Partnership 27 January 2012
AA - Annual Accounts 10 January 2012
LLAR01 - Annual Return of a Limited Liability Partnership 24 October 2011
LLAD01 - Change of registered office address of a Limited Liability Partnership 19 October 2011
DISS40 - Notice of striking-off action discontinued 15 October 2011
GAZ1 - First notification of strike-off action in London Gazette 19 July 2011
DISS40 - Notice of striking-off action discontinued 06 April 2011
AA - Annual Accounts 05 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
LLAR01 - Annual Return of a Limited Liability Partnership 05 May 2010
AA - Annual Accounts 12 December 2009
LLP363 - N/A 24 April 2009
LGLO - N/A 23 March 2009
LLP288c - N/A 23 March 2009
LGLO - N/A 23 March 2009
LGLO - N/A 23 March 2009
LLP288c - N/A 23 March 2009
AA - Annual Accounts 02 February 2009
LLP288c - N/A 13 August 2008
LLP363 - N/A 05 August 2008
LLP288b - N/A 05 August 2008
LLP363 - N/A 03 March 2008
LLP288c - N/A 26 February 2008
AA - Annual Accounts 06 October 2007
AA - Annual Accounts 31 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 October 2006
363a - Annual Return 04 July 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288a - Notice of appointment of directors or secretaries 05 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 03 April 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 03 March 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
CERTNM - Change of name certificate 05 August 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
NEWINC - New incorporation documents 19 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.