ECOTERRE LLP

OC340176
119 QUEENSTOWN ROAD LONDON SW8 3RH

Documents

Documents
Date Category Description Pages
04 Aug 2015 gazette Gazette Dissolved Compulsory 1 Buy now
21 Apr 2015 gazette Gazette Notice Compulsory 1 Buy now
14 Jan 2015 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
12 Jun 2014 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
16 Oct 2012 annual-return Annual Return of a Limited Liability Partnership 3 Buy now
14 Jun 2012 annual-return Annual Return of a Limited Liability Partnership 8 Buy now
14 Jun 2012 annual-return Annual Return of a Limited Liability Partnership 10 Buy now
14 Jun 2012 accounts Annual Accounts 7 Buy now
14 Jun 2012 accounts Annual Accounts 7 Buy now
12 Jun 2012 restoration Administrative Restoration Company 3 Buy now
11 Jan 2011 gazette Gazette Dissolved Compulsary 1 Buy now
14 Dec 2010 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
26 Oct 2010 mortgage Particulars of a mortgage or charge in respect of a Limited Liability Partnership 8 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
20 Jan 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
19 Jan 2010 annual-return Annual Return of a Limited Liability Partnership 6 Buy now
19 Jan 2010 gazette Gazette Notice Compulsary 1 Buy now
14 Nov 2009 address Change Registered Office Address Limited Liability Partnership With Date Old Address 2 Buy now
24 Sep 2008 address Registered office changed on 24/09/2008 from, 82 saint john street, london, EC1M 4JN 1 Buy now
24 Sep 2008 officers LLP member appointed stephen vantreen 1 Buy now
24 Sep 2008 officers LLP member appointed alison elizabeth hunter 1 Buy now
24 Sep 2008 officers Member resigned vantis nominees LIMITED 1 Buy now
24 Sep 2008 officers Member resigned vantis secretaries LIMITED 1 Buy now
17 Sep 2008 incorporation Incorporation document\certificate of incorporation 3 Buy now