ECO ENERGY EUROPE LTD

03574123
40 GRACECHURCH STREET LONDON ENGLAND EC3V 0BT

Documents

Documents
Date Category Description Pages
27 Feb 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
13 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
20 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2023 officers Change of particulars for director (Mr James Rumold Murphy) 2 Buy now
20 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Feb 2023 accounts Annual Accounts 9 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Amended Accounts 6 Buy now
06 Jul 2022 accounts Annual Accounts 9 Buy now
21 Jun 2022 officers Termination of appointment of director (John William Murphy) 1 Buy now
23 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2021 accounts Annual Accounts 3 Buy now
17 May 2021 resolution Resolution 1 Buy now
17 May 2021 incorporation Re Registration Memorandum Articles 18 Buy now
17 May 2021 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
17 May 2021 change-of-name Reregistration Public To Private Company 2 Buy now
04 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Oct 2019 officers Appointment of secretary (Mr James Rumold Murphy) 2 Buy now
18 Oct 2019 officers Termination of appointment of secretary (Dhiraj Makwana) 1 Buy now
16 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
16 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2019 officers Appointment of director (Mr John William Murphy) 2 Buy now
15 Oct 2019 officers Appointment of director (Mr James Rumold Murphy) 2 Buy now
15 Oct 2019 officers Termination of appointment of director (Niall Shanahan) 1 Buy now
15 Oct 2019 officers Termination of appointment of director (Dhiraj Makwana) 1 Buy now
15 Oct 2019 officers Termination of appointment of director (Wolfgang Herbert Heinl) 1 Buy now
15 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2019 accounts Annual Accounts 2 Buy now
28 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2018 accounts Annual Accounts 2 Buy now
28 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2017 accounts Annual Accounts 2 Buy now
30 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Aug 2016 accounts Annual Accounts 4 Buy now
30 May 2016 annual-return Annual Return 5 Buy now
22 Feb 2016 capital Return of Allotment of shares 3 Buy now
02 Jun 2015 accounts Annual Accounts 2 Buy now
28 May 2015 annual-return Annual Return 5 Buy now
10 Nov 2014 accounts Annual Accounts 2 Buy now
14 Jul 2014 officers Appointment of director (Mr Niall Shanahan) 2 Buy now
14 Jul 2014 officers Termination of appointment of director (Leo Johann Heinl) 1 Buy now
10 Jun 2014 annual-return Annual Return 5 Buy now
17 Apr 2014 change-of-name Certificate Change Of Name Company 2 Buy now
17 Apr 2014 change-of-name Change Of Name Notice 2 Buy now
25 Jun 2013 accounts Annual Accounts 4 Buy now
19 Jun 2013 annual-return Annual Return 5 Buy now
13 Aug 2012 accounts Annual Accounts 4 Buy now
19 Jul 2012 annual-return Annual Return 5 Buy now
07 Jun 2011 accounts Annual Accounts 4 Buy now
02 Jun 2011 annual-return Annual Return 5 Buy now
14 Sep 2010 accounts Annual Accounts 4 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 officers Change of particulars for director (Dhiraj Makwana) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Wolfgang Herbert Heinl) 2 Buy now
14 Jun 2010 officers Change of particulars for director (Leo Johann Heinl) 2 Buy now
14 Aug 2009 accounts Annual Accounts 4 Buy now
11 Aug 2009 annual-return Return made up to 28/05/09; full list of members 4 Buy now
10 Aug 2009 officers Director's change of particulars / leo heinl / 10/08/2009 1 Buy now
10 Aug 2009 officers Director's change of particulars / wolfgang heinl / 10/08/2009 1 Buy now
11 Feb 2009 annual-return Return made up to 28/05/08; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 4 Buy now
17 Dec 2007 accounts Annual Accounts 4 Buy now
10 Sep 2007 annual-return Return made up to 28/05/07; change of members 8 Buy now
15 Jun 2006 accounts Annual Accounts 4 Buy now
12 Jun 2006 annual-return Return made up to 28/05/06; full list of members 7 Buy now
12 Jul 2005 accounts Annual Accounts 3 Buy now
09 Jun 2005 annual-return Return made up to 28/05/05; full list of members 7 Buy now
15 Nov 2004 accounts Annual Accounts 4 Buy now
08 Jun 2004 annual-return Return made up to 28/05/04; full list of members 7 Buy now
18 Sep 2003 accounts Annual Accounts 4 Buy now
10 Jun 2003 annual-return Return made up to 28/05/03; full list of members 7 Buy now
22 Oct 2002 accounts Annual Accounts 8 Buy now
16 Jun 2002 annual-return Return made up to 28/05/02; full list of members 7 Buy now
06 Dec 2001 accounts Annual Accounts 7 Buy now
05 Dec 2001 address Registered office changed on 05/12/01 from: suite 401, riverbank house 1 putney bridge approach london SW6 3JD 1 Buy now
26 Jun 2001 annual-return Return made up to 28/05/01; full list of members 7 Buy now
27 Mar 2001 officers Secretary resigned 4 Buy now
27 Mar 2001 officers New secretary appointed 2 Buy now
27 Mar 2001 officers New director appointed 2 Buy now
10 Jan 2001 accounts Annual Accounts 7 Buy now
17 Jul 2000 address Registered office changed on 17/07/00 from: suite 401 riverbank house 1 putney bridge approach london SW6 3JD 1 Buy now
17 Jul 2000 officers New director appointed 3 Buy now
03 Jul 2000 annual-return Return made up to 28/05/00; full list of members 7 Buy now
11 May 2000 officers Secretary's particulars changed 1 Buy now
24 Dec 1999 accounts Annual Accounts 7 Buy now
20 Sep 1999 annual-return Return made up to 28/05/99; full list of members 6 Buy now
28 May 1998 incorporation Incorporation Company 56 Buy now