ECO INTEGRATED PROPERTY SOLUTIONS LIMITED

Peat House Peat House, Leicester, LE1 6LP, United Kingdom
StatusDISSOLVED
Company No.11068565
CategoryPrivate Limited Company
Incorporated17 Nov 2017
Age6 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 8 months, 21 days

SUMMARY

ECO INTEGRATED PROPERTY SOLUTIONS LIMITED is an dissolved private limited company with number 11068565. It was incorporated 6 years, 7 months, 21 days ago, on 17 November 2017 and it was dissolved 1 year, 8 months, 21 days ago, on 18 October 2022. The company address is Peat House Peat House, Leicester, LE1 6LP, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 13 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Smith

Termination date: 2022-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2020

Action Date: 16 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-16

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-14

Officer name: Mr Stephen Perkins

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Perkins

Appointment date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Peter Marek Rudzinski

Termination date: 2020-09-14

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2019

Action Date: 16 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2019

Action Date: 16 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eco Ips Limited

Termination date: 2018-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eco Fm Limited

Termination date: 2018-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2018

Action Date: 02 May 2018

Category: Address

Type: AD01

Change date: 2018-05-02

Old address: Atlas House Unit 2, 5 Bradford Road Drighlington Bradford West Yorkshire BD11 1AS United Kingdom

New address: Peat House 1 Waterloo Way Leicester LE1 6LP

Documents

View document PDF

Change account reference date company current extended

Date: 01 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Derek Anthony Holding

Termination date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Peter Marek Rudzinski

Appointment date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2018

Action Date: 12 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Smith

Appointment date: 2018-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Derek Anthony Holding

Appointment date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: @Ukplc Client Director Ltd

Termination date: 2018-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: @Ukplc Client Director Ltd

Cessation date: 2018-04-06

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Eco Ips Limited

Appointment date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alice Leyland

Termination date: 2018-04-06

Documents

View document PDF

Appoint corporate director company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Eco Fm Limited

Appointment date: 2018-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Eco Ips Limited

Notification date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-06

Old address: 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN United Kingdom

New address: Atlas House Unit 2, 5 Bradford Road Drighlington Bradford West Yorkshire BD11 1AS

Documents

View document PDF

Incorporation company

Date: 17 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CRE8GROUP LTD

10 HQ 11 NUNS ROAD,CHESTER,CH1 2LH

Number:11025608
Status:ACTIVE
Category:Private Limited Company

FIVE PICCADILLY MANAGEMENT COMPANY LIMITED

C/O SCANLANS PROPERTY MANAGEMENT LLP BOULTON HOUSE,MANCHESTER,M1 3HY

Number:06873294
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARLIB LTD

201 HAVERSTOCK HILL,LONDON,NW3 4QG

Number:09870573
Status:ACTIVE
Category:Private Limited Company

J W AQUISITIONS LTD

7A KING STREET,FROME,BA11 1BH

Number:09244359
Status:ACTIVE
Category:Private Limited Company

OPENLX SP LTD

52 PARK LANE,OLDHAM,OL2 6PU

Number:07613879
Status:ACTIVE
Category:Private Limited Company

POGLES WOOD EXPLORERS CIC

12 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:10940259
Status:ACTIVE
Category:Community Interest Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source