ECO HEALTH (UK) CO., LIMITED
Status | DISSOLVED |
Company No. | 07884337 |
Category | Private Limited Company |
Incorporated | 16 Dec 2011 |
Age | 12 years, 6 months, 11 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 9 months, 20 days |
SUMMARY
ECO HEALTH (UK) CO., LIMITED is an dissolved private limited company with number 07884337. It was incorporated 12 years, 6 months, 11 days ago, on 16 December 2011 and it was dissolved 2 years, 9 months, 20 days ago, on 07 September 2021. The company address is Unit G25 Waterfront Studios Unit G25 Waterfront Studios, London, E16 1AH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Jun 2021
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Accounts with accounts type dormant
Date: 22 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fwoda Cpa Ltd
Termination date: 2019-11-20
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Appoint corporate secretary company with name date
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Yunma Tianlong International Consulting Co., Limited
Appointment date: 2019-11-20
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2019
Action Date: 20 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-20
Old address: 23 Lakeswood Road Petts Wood London BR5 1BJ
New address: Unit G25 Waterfront Studios 1 Dock Road London E16 1AH
Documents
Accounts with accounts type dormant
Date: 30 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Accounts with accounts type dormant
Date: 11 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Accounts with accounts type dormant
Date: 29 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Dec 2016
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type dormant
Date: 15 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2015
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type dormant
Date: 03 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Appoint corporate secretary company with name date
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Fwoda Cpa Ltd
Appointment date: 2014-12-18
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2014
Action Date: 17 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-17
Old address: 4Th Floor 1 Knightrider Court London England EC4V 5BJ
New address: 23 Lakeswood Road Petts Wood London BR5 1BJ
Documents
Accounts with accounts type dormant
Date: 04 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Change person director company with change date
Date: 04 May 2014
Action Date: 13 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-03-13
Officer name: Mr Guoming Li
Documents
Change registered office address company with date old address
Date: 04 May 2014
Action Date: 04 May 2014
Category: Address
Type: AD01
Change date: 2014-05-04
Old address: Chase Business Centre-Chd 39-41 Chase Side London N14 5BP
Documents
Termination secretary company with name
Date: 04 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sky Charm Secretarial Services Limited
Documents
Accounts with accounts type dormant
Date: 25 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Change person director company with change date
Date: 25 Mar 2013
Action Date: 13 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-13
Officer name: Mr Guoming Li
Documents
Appoint corporate secretary company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Sky Charm Secretarial Services Limited
Documents
Change registered office address company with date old address
Date: 19 Mar 2013
Action Date: 19 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-19
Old address: 145-157 St John Street London EC1V 4PW England
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Termination secretary company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ribc Enterprise Secretary Limited
Documents
Some Companies
1ST FLOOR, 1,LONDON,EC1A 9PT
Number: | 05243508 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TEME CRESCENT,SOUTHAMPTON,SO16 9DJ
Number: | 11088927 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
32 HADDON ROAD,LUTON,LU2 0JB
Number: | 08563770 |
Status: | ACTIVE |
Category: | Private Limited Company |
34C CLAYTON STREET WEST,TYNE & WEAR,NE1 5DZ
Number: | 04381279 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 APOLLO WAY,BIRMINGHAM,B20 3ND
Number: | 10803678 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 BINGLEY ROAD,BRADFORD,BD9 6RU
Number: | 10371201 |
Status: | ACTIVE |
Category: | Private Limited Company |