Ecotecworld Limited

DataGardener
dissolved

Ecotecworld Limited

07332022Private Limited With Share Capital

8 Bond Street Court, Spalding, PE111DY
Incorporated

02/08/2010

Company Age

15 years

Directors

1

Employees

SIC Code

82110

Risk

Company Overview

Registration, classification & business activity

Ecotecworld Limited (07332022) is a private limited with share capital incorporated on 02/08/2010 (15 years old) and registered in spalding, PE111DY. The company operates under SIC code 82110 - combined office administrative service activities.

Private Limited With Share Capital
SIC: 82110
Incorporated 02/08/2010
PE111DY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

1

CCJs

Board of Directors

1
director

Filed Documents

54
Gazette Dissolved Compulsory
Category:Gazette
Date:17-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-02-2021
Gazette Notice Compulsory
Category:Gazette
Date:26-01-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-12-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-12-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:09-10-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-10-2020
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:07-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2018
Appoint Person Director Company With Name
Category:Officers
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-05-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:15-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-04-2014
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:02-10-2013
Legacy
Category:Capital
Date:02-10-2013
Legacy
Category:Insolvency
Date:02-10-2013
Resolution
Category:Resolution
Date:02-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-10-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:12-09-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:11-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2011
Incorporation Company
Category:Incorporation
Date:02-08-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date30/11/2019
Filing Date27/03/2018
Latest Accounts28/02/2018

Trading Addresses

109 Gloucester Road, London, SW74SS
8 Bond Street Court, Spalding, PE111DYRegistered

Contact

8 Bond Street Court, Spalding, PE111DY