ECOTYRES RECYCLING - History of Changes


DateDescription
2023-05-23 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2023:LIQ. CASE NO.1
2022-05-18 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2022:LIQ. CASE NO.1
2021-05-24 update statutory_documents NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/03/2021:LIQ. CASE NO.1
2020-08-07 delete address 1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD
2020-08-07 insert address BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS
2020-08-07 update registered_address
2020-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2020 FROM 1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD
2020-07-07 delete address ROSEBAY ROAD LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR DURHAM DH7 8HJ
2020-07-07 insert address 1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD
2020-07-07 update company_status Active => Liquidation
2020-07-07 update registered_address
2020-06-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/06/2020 FROM ROSEBAY ROAD LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR DURHAM DH7 8HJ
2020-06-11 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2020-06-11 update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2020-06-11 update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP
2020-04-07 update account_ref_day 29 => 28
2020-04-07 update accounts_next_due_date 2020-03-25 => 2020-06-25
2020-03-25 update statutory_documents PREVSHO FROM 29/03/2019 TO 28/03/2019
2020-03-07 update company_status Active - Proposal to Strike off => Active
2020-03-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIEZER REICH
2020-02-07 update company_status Active => Active - Proposal to Strike off
2020-02-05 update statutory_documents DISS40 (DISS40(SOAD))
2020-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES
2020-02-04 update statutory_documents FIRST GAZETTE
2020-01-07 update account_ref_day 30 => 29
2020-01-07 update accounts_next_due_date 2019-12-30 => 2020-03-25
2019-12-25 update statutory_documents PREVSHO FROM 30/03/2019 TO 29/03/2019
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 2018-12-30 => 2019-12-30
2018-12-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION SMALL => null
2018-04-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-04-07 update accounts_next_due_date 2018-03-28 => 2018-12-30
2018-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-01-07 update account_ref_day 31 => 30
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-03-28
2017-12-28 update statutory_documents PREVSHO FROM 31/03/2017 TO 30/03/2017
2017-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-01-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2017-01-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-12-22 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-11 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-07 update returns_last_madeup_date 2014-11-09 => 2015-11-09
2015-12-07 update returns_next_due_date 2015-12-07 => 2016-12-07
2015-11-17 update statutory_documents 09/11/15 FULL LIST
2014-12-07 update returns_last_madeup_date 2013-11-09 => 2014-11-09
2014-12-07 update returns_next_due_date 2014-12-07 => 2015-12-07
2014-11-28 update statutory_documents 09/11/14 FULL LIST
2014-10-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-10-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-09-29 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-09-07 update num_mort_charges 0 => 1
2014-09-07 update num_mort_outstanding 0 => 1
2014-08-18 update statutory_documents ADOPT ARTICLES 21/07/2014
2014-08-09 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 077737650001
2014-08-05 update statutory_documents ADOPT ARTICLES 21/07/2014
2014-08-05 update statutory_documents 15/07/14 STATEMENT OF CAPITAL GBP 100
2014-08-05 update statutory_documents 21/07/14 STATEMENT OF CAPITAL GBP 50100.08
2014-02-11 update statutory_documents DIRECTOR APPOINTED MR ARON TZVI SANDLER
2014-01-07 update account_category DORMANT => TOTAL EXEMPTION SMALL
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-16 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-12-07 delete address ROSEBAY ROAD LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR DURHAM ENGLAND DH7 8HJ
2013-12-07 insert address ROSEBAY ROAD LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR DURHAM DH7 8HJ
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2013-12-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2013-11-26 update statutory_documents 09/11/13 FULL LIST
2013-10-07 update account_category NO ACCOUNTS FILED => DORMANT
2013-10-07 update accounts_last_madeup_date null => 2012-03-31
2013-10-07 update accounts_next_due_date 2013-09-05 => 2013-12-31
2013-10-06 update statutory_documents DIRECTOR APPOINTED MR ELIEZER REICH
2013-10-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARON SANDLER
2013-09-03 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2013-07-01 update account_ref_day 30 => 31
2013-07-01 update account_ref_month 9 => 3
2013-07-01 update accounts_next_due_date 2013-06-14 => 2013-09-05
2013-06-24 update returns_last_madeup_date 2011-11-09 => 2012-11-09
2013-06-24 update returns_next_due_date 2012-12-07 => 2013-12-07
2013-06-23 delete address COLLINGWOOD BUILDINGS 38 COLLINGWOOD STREET NEWCASTLE UPON TYNE UNITED KINGDOM NE1 1JF
2013-06-23 insert address ROSEBAY ROAD LITTLEBURN INDUSTRIAL ESTATE LANGLEY MOOR DURHAM ENGLAND DH7 8HJ
2013-06-23 update registered_address
2013-06-05 update statutory_documents CURRSHO FROM 30/09/2012 TO 31/03/2012
2012-12-18 update statutory_documents 09/11/12 FULL LIST
2012-11-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/11/2012 FROM COLLINGWOOD BUILDINGS 38 COLLINGWOOD STREET NEWCASTLE UPON TYNE NE1 1JF UNITED KINGDOM
2011-11-09 update statutory_documents DIRECTOR APPOINTED MR ARON TZVI SANDLER
2011-11-09 update statutory_documents 09/11/11 FULL LIST
2011-11-09 update statutory_documents 09/11/11 STATEMENT OF CAPITAL GBP 4
2011-09-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2011-09-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS