ECOBLISS UK LIMITED

03828715
158 CROMWELL ROAD SALFORD MANCHESTER M6 6DE

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
08 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2019 accounts Annual Accounts 2 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2018 accounts Annual Accounts 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2017 accounts Annual Accounts 2 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2016 accounts Annual Accounts 2 Buy now
08 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Nov 2015 accounts Annual Accounts 2 Buy now
08 Jul 2015 annual-return Annual Return 6 Buy now
27 Nov 2014 accounts Annual Accounts 2 Buy now
24 Jul 2014 annual-return Annual Return 6 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Dec 2013 accounts Annual Accounts 2 Buy now
11 Jul 2013 annual-return Annual Return 6 Buy now
09 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
10 Dec 2012 accounts Annual Accounts 2 Buy now
02 Jul 2012 annual-return Annual Return 6 Buy now
23 Dec 2011 officers Termination of appointment of director (Andrew Hunkin) 1 Buy now
23 Dec 2011 accounts Annual Accounts 2 Buy now
11 Jul 2011 annual-return Annual Return 7 Buy now
03 Dec 2010 accounts Annual Accounts 2 Buy now
23 Jul 2010 annual-return Annual Return 7 Buy now
23 Jul 2010 officers Change of particulars for director (Mr Graham Howieson) 2 Buy now
22 Jul 2010 officers Change of particulars for director (Andrew Charles Hunkin) 3 Buy now
21 Jan 2010 accounts Annual Accounts 2 Buy now
27 Aug 2009 officers Director and secretary's change of particulars / george lewis / 07/08/2009 1 Buy now
27 Aug 2009 officers Director and secretary's change of particulars / george lewis / 07/08/2009 1 Buy now
01 Jul 2009 annual-return Return made up to 30/06/09; full list of members 5 Buy now
28 Jan 2009 accounts Annual Accounts 2 Buy now
01 Jul 2008 annual-return Return made up to 30/06/08; full list of members 6 Buy now
01 Jul 2008 accounts Accounting reference date extended from 31/12/2007 to 31/03/2008 1 Buy now
03 Oct 2007 accounts Annual Accounts 2 Buy now
23 Jul 2007 annual-return Return made up to 07/07/07; full list of members 4 Buy now
23 Jul 2007 officers Director's particulars changed 1 Buy now
08 Sep 2006 accounts Annual Accounts 2 Buy now
07 Sep 2006 annual-return Return made up to 20/08/06; full list of members 4 Buy now
02 Dec 2005 accounts Annual Accounts 1 Buy now
24 Aug 2005 annual-return Return made up to 20/08/05; full list of members 3 Buy now
24 Aug 2005 address Location of register of members 1 Buy now
24 Aug 2005 address Location of debenture register 1 Buy now
24 Aug 2005 address Registered office changed on 24/08/05 from: gp solutions uk LTD grosvenor house agecroft enterprise park pendlebury manchester M27 8UW 1 Buy now
23 Aug 2005 officers Secretary resigned 1 Buy now
16 Aug 2005 officers New secretary appointed 2 Buy now
10 Nov 2004 accounts Annual Accounts 1 Buy now
10 Nov 2004 annual-return Return made up to 20/08/04; full list of members 8 Buy now
23 Apr 2004 officers New director appointed 2 Buy now
16 Apr 2004 officers New director appointed 2 Buy now
16 Apr 2004 capital Ad 08/04/04--------- £ si 4@1=4 £ ic 10/14 2 Buy now
22 Oct 2003 capital Ad 10/10/03--------- £ si 4@1=4 £ ic 6/10 2 Buy now
22 Oct 2003 capital Ad 10/10/03--------- £ si 4@1=4 £ ic 2/6 2 Buy now
29 Aug 2003 annual-return Return made up to 20/08/03; full list of members 6 Buy now
02 Jul 2003 accounts Annual Accounts 1 Buy now
17 Jan 2003 address Registered office changed on 17/01/03 from: old church chambers 23-24 sandhill road, northampton northamptonshire NN5 5LH 1 Buy now
10 Sep 2002 accounts Annual Accounts 1 Buy now
18 Aug 2002 annual-return Return made up to 20/08/02; full list of members 6 Buy now
18 Sep 2001 annual-return Return made up to 20/08/01; full list of members 6 Buy now
20 Jun 2001 accounts Annual Accounts 9 Buy now
09 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
11 Sep 2000 annual-return Return made up to 20/08/00; full list of members 6 Buy now
18 Feb 2000 officers New secretary appointed 2 Buy now
18 Feb 2000 officers New director appointed 2 Buy now
18 Feb 2000 officers Secretary resigned 1 Buy now
18 Feb 2000 officers Director resigned 1 Buy now
17 Dec 1999 accounts Accounting reference date extended from 31/08/00 to 31/12/00 1 Buy now
09 Sep 1999 officers New director appointed 2 Buy now
09 Sep 1999 officers New secretary appointed 2 Buy now
09 Sep 1999 officers Secretary resigned 1 Buy now
09 Sep 1999 officers Director resigned 1 Buy now
20 Aug 1999 incorporation Incorporation Company 13 Buy now