ECCO GREEN CARS LTD - History of Changes


DateDescription
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-26 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-06-12 update statutory_documents DIRECTOR APPOINTED MR MAHMADAGUL SAIDAJAN
2021-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SAFFI HMMADZE
2021-06-08 update statutory_documents FIRST GAZETTE
2021-05-07 delete address 35 PUTNEY HIGH STREET LONDON ENGLAND SW15 1SP
2021-05-07 insert address 134A WESTBOROUGH ROAD WESTCLIFF-ON-SEA ENGLAND SS0 9JF
2021-05-07 update registered_address
2021-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2021 FROM 35 PUTNEY HIGH STREET LONDON SW15 1SP ENGLAND
2021-04-30 update statutory_documents ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER
2021-04-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAHMADAGUL SAIDAJAN
2021-04-30 update statutory_documents CESSATION OF SAFFI HMMADZE AS A PSC
2021-04-07 delete address 134A WESTBOROUGH ROAD WESTCLIFF-ON-SEA ENGLAND SS0 9JF
2021-04-07 insert address 35 PUTNEY HIGH STREET LONDON ENGLAND SW15 1SP
2021-04-07 update registered_address
2021-03-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 134A WESTBOROUGH ROAD WESTCLIFF-ON-SEA SS0 9JF ENGLAND
2021-02-07 delete address 35 PUTNEY HIGH STREET LONDON ENGLAND SW15 1SP
2021-02-07 insert address 134A WESTBOROUGH ROAD WESTCLIFF-ON-SEA ENGLAND SS0 9JF
2021-02-07 update registered_address
2020-12-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/2020 FROM 35 PUTNEY HIGH STREET LONDON SW15 1SP ENGLAND
2020-08-07 delete address 118 VICTORIA ROAD BARNET ENGLAND EN4 9PA
2020-08-07 insert address 35 PUTNEY HIGH STREET LONDON ENGLAND SW15 1SP
2020-08-07 update registered_address
2020-07-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 118 VICTORIA ROAD BARNET EN4 9PA ENGLAND
2020-07-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAFFI HMMADZE
2020-07-27 update statutory_documents CESSATION OF MOHAMMED YAMA ISHAN AS A PSC
2020-07-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ISHAN
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-22 update statutory_documents DIRECTOR APPOINTED MR SAFFI HMMADZE
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-04-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-04-07 update company_status Active - Proposal to Strike off => Active
2020-03-14 update statutory_documents DISS40 (DISS40(SOAD))
2020-03-12 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-03-03 update statutory_documents FIRST GAZETTE
2019-04-07 delete address 396 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0SE
2019-04-07 insert address 118 VICTORIA ROAD BARNET ENGLAND EN4 9PA
2019-04-07 update registered_address
2019-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 114 VICTORIA ROAD BARNET EN4 9PA ENGLAND
2019-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2019 FROM 396 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0SE
2019-03-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES
2019-01-07 update account_category null => TOTAL EXEMPTION FULL
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-31 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES
2018-07-30 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED YAMA ISHAN
2018-07-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-02-29 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-08-07 delete sic_code 98100 - Undifferentiated goods-producing activities of private households for own use
2017-07-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES
2017-04-26 update account_ref_day 28 => 31
2017-04-26 update account_ref_month 2 => 3
2017-04-26 update accounts_next_due_date 2017-11-30 => 2017-12-31
2017-02-08 update statutory_documents CURREXT FROM 28/02/2017 TO 31/03/2017
2016-12-20 update account_category NO ACCOUNTS FILED => null
2016-12-20 update accounts_last_madeup_date null => 2016-02-29
2016-12-20 update accounts_next_due_date 2016-11-25 => 2017-11-30
2016-10-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/16
2016-07-07 insert sic_code 77110 - Renting and leasing of cars and light motor vehicles
2016-07-07 update returns_last_madeup_date 2015-06-18 => 2016-06-18
2016-07-07 update returns_next_due_date 2016-07-16 => 2017-07-16
2016-06-27 update statutory_documents 18/06/16 FULL LIST
2015-10-07 delete address 396 UXBRIDGE ROAD HAYES MIDDLESEX ENGLAND UB4 0SE
2015-10-07 insert address 396 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0SE
2015-10-07 update registered_address
2015-09-07 delete address MEHAN ACCOUNTANTS 447 HIGH ROAD FINCHLEY LONDON N12 0AF
2015-09-07 insert address 396 UXBRIDGE ROAD HAYES MIDDLESEX ENGLAND UB4 0SE
2015-09-07 update registered_address
2015-09-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 396 UXBRIDGE ROAD HAYES MIDDLESEX UB4 0SE ENGLAND
2015-08-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/08/2015 FROM MEHAN ACCOUNTANTS 447 HIGH ROAD FINCHLEY LONDON N12 0AF
2015-07-07 delete address MEHAN ACCOUNTANTS 447 HIGH ROAD FINCHLEY LONDON UNITED KINGDOM N12 0AF
2015-07-07 insert address MEHAN ACCOUNTANTS 447 HIGH ROAD FINCHLEY LONDON N12 0AF
2015-07-07 insert sic_code 98100 - Undifferentiated goods-producing activities of private households for own use
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date null => 2015-06-18
2015-07-07 update returns_next_due_date 2016-03-24 => 2016-07-16
2015-06-18 update statutory_documents 18/06/15 FULL LIST
2015-06-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BAKTASH AZIZI
2015-02-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION