ECOHYDRAULICS LIMITED

06116481
10 - 11 CHARTERHOUSE SQUARE LONDON ENGLAND EC1M 6EE

Documents

Documents
Date Category Description Pages
17 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
06 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
02 Sep 2024 officers Termination of appointment of director (Alessandro Lala) 1 Buy now
02 Sep 2024 officers Termination of appointment of director (Richard James Davies) 1 Buy now
02 Sep 2024 officers Appointment of director (Ms Lauren Orr) 2 Buy now
02 Sep 2024 officers Appointment of director (Mr John Morrison) 2 Buy now
18 Jun 2024 accounts Annual Accounts 4 Buy now
12 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 accounts Annual Accounts 6 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2022 officers Appointment of director (Mr Richard James Davies) 2 Buy now
26 Oct 2022 officers Appointment of director (Mr Alessandro Lala) 2 Buy now
26 Oct 2022 officers Termination of appointment of director (John David Massey) 1 Buy now
26 Oct 2022 officers Termination of appointment of director (Stephen Mark Davies) 1 Buy now
26 Oct 2022 officers Termination of appointment of director (Jeremy Matthew Booker) 1 Buy now
26 Oct 2022 officers Termination of appointment of secretary (John David Massey) 1 Buy now
20 Oct 2022 accounts Annual Accounts 6 Buy now
03 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 6 Buy now
23 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 accounts Annual Accounts 5 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2019 accounts Annual Accounts 5 Buy now
29 Oct 2019 officers Change of particulars for director (Stephen Mark Davies) 2 Buy now
29 Oct 2019 officers Change of particulars for director (John David Massey) 2 Buy now
29 Oct 2019 officers Change of particulars for director (Jeremy Matthew Booker) 2 Buy now
29 Oct 2019 officers Change of particulars for secretary (Mr John David Massey) 1 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 5 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 accounts Annual Accounts 5 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Oct 2016 accounts Annual Accounts 3 Buy now
21 Mar 2016 officers Change of particulars for director (Jeremy Matthew Booker) 2 Buy now
02 Mar 2016 annual-return Annual Return 6 Buy now
26 Oct 2015 accounts Annual Accounts 3 Buy now
27 Feb 2015 annual-return Annual Return 6 Buy now
22 Oct 2014 accounts Annual Accounts 6 Buy now
27 Feb 2014 annual-return Annual Return 6 Buy now
24 Oct 2013 accounts Annual Accounts 11 Buy now
26 Feb 2013 annual-return Annual Return 6 Buy now
20 Feb 2013 officers Termination of appointment of director (David Oldfield) 1 Buy now
20 Feb 2013 officers Termination of appointment of director (Richard Haigh) 1 Buy now
10 Aug 2012 accounts Annual Accounts 5 Buy now
28 Feb 2012 annual-return Annual Return 8 Buy now
28 Oct 2011 accounts Annual Accounts 5 Buy now
04 Mar 2011 annual-return Annual Return 8 Buy now
20 Oct 2010 accounts Annual Accounts 5 Buy now
20 Aug 2010 officers Appointment of secretary (Mr John David Massey) 2 Buy now
19 Aug 2010 officers Termination of appointment of secretary (Richard Haigh) 1 Buy now
01 Mar 2010 annual-return Annual Return 6 Buy now
08 May 2009 accounts Annual Accounts 5 Buy now
25 Feb 2009 annual-return Return made up to 19/02/09; full list of members 4 Buy now
13 Jan 2009 officers Director appointed jeremy matthew booker 2 Buy now
04 Nov 2008 accounts Annual Accounts 5 Buy now
05 Mar 2008 annual-return Return made up to 19/02/08; full list of members 4 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
20 Mar 2007 officers New director appointed 2 Buy now
20 Mar 2007 officers New secretary appointed 2 Buy now
20 Mar 2007 accounts Accounting reference date shortened from 29/02/08 to 31/01/08 1 Buy now
20 Mar 2007 address Registered office changed on 20/03/07 from: 1 dunderdale street, longridge preston lancashire PR3 3WB 1 Buy now
02 Mar 2007 officers Director resigned 1 Buy now
02 Mar 2007 officers Secretary resigned 1 Buy now
19 Feb 2007 incorporation Incorporation Company 12 Buy now