Ecosave Systems Ltd was setup in 2006, it's status is listed as "Dissolved". The companies directors are listed as Shorthouse, Leslie John, Beer, Jenna, Savundra, Jacky Moria. We don't currently know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SHORTHOUSE, Leslie John | 27 May 2010 | - | 1 |
BEER, Jenna | 20 March 2006 | 30 October 2006 | 1 |
SAVUNDRA, Jacky Moria | 25 April 2007 | 27 May 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 28 March 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 28 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 October 2016 | |
F10.2 - N/A | 02 October 2015 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 22 September 2015 | |
AD01 - Change of registered office address | 27 August 2015 | |
RESOLUTIONS - N/A | 26 August 2015 | |
4.20 - N/A | 26 August 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 26 August 2015 | |
1.4 - Notice of completion of voluntary arrangement | 21 August 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AA - Annual Accounts | 23 December 2014 | |
1.1 - Report of meeting approving voluntary arrangement | 13 November 2014 | |
AR01 - Annual Return | 25 March 2014 | |
MR01 - N/A | 05 March 2014 | |
MR04 - N/A | 24 January 2014 | |
AA - Annual Accounts | 20 December 2013 | |
MR01 - N/A | 10 December 2013 | |
MR04 - N/A | 28 November 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 21 December 2012 | |
MG01 - Particulars of a mortgage or charge | 24 August 2012 | |
AR01 - Annual Return | 12 April 2012 | |
AA - Annual Accounts | 23 December 2011 | |
AR01 - Annual Return | 15 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
CH01 - Change of particulars for director | 22 December 2010 | |
AA - Annual Accounts | 14 December 2010 | |
CH03 - Change of particulars for secretary | 08 December 2010 | |
CH01 - Change of particulars for director | 08 December 2010 | |
AP01 - Appointment of director | 08 December 2010 | |
AD01 - Change of registered office address | 06 July 2010 | |
AP01 - Appointment of director | 28 June 2010 | |
AP03 - Appointment of secretary | 28 June 2010 | |
TM02 - Termination of appointment of secretary | 28 June 2010 | |
AR01 - Annual Return | 06 April 2010 | |
CH01 - Change of particulars for director | 06 April 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 04 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 June 2009 | |
AA - Annual Accounts | 21 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 16 January 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 December 2008 | |
363a - Annual Return | 23 June 2008 | |
287 - Change in situation or address of Registered Office | 20 June 2008 | |
395 - Particulars of a mortgage or charge | 05 June 2008 | |
AA - Annual Accounts | 11 October 2007 | |
288a - Notice of appointment of directors or secretaries | 04 June 2007 | |
288a - Notice of appointment of directors or secretaries | 14 May 2007 | |
363a - Annual Return | 21 March 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
NEWINC - New incorporation documents | 20 March 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 27 February 2014 | Outstanding |
N/A |
A registered charge | 04 December 2013 | Outstanding |
N/A |
Debenture | 21 August 2012 | Fully Satisfied |
N/A |
Debenture | 30 May 2008 | Fully Satisfied |
N/A |