ECO LIVING SOLUTIONS LTD - History of Changes


DateDescription
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-04-07 update company_status Active => Active - Proposal to Strike off
2023-11-18 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2023-11-07 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2023-10-26 update statutory_documents APPLICATION FOR STRIKING-OFF
2023-04-07 delete address 55 HILDEN PARK INGLEBY BARWICK STOCKTON-ON-TEES ENGLAND TS17 5AJ
2023-04-07 insert address 46 HILLBROOK CRESENT INGLEBY BARWICK INGLEBY BARWICK STOCKTON-ON-TEES ENGLAND TS17 5BN
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update registered_address
2023-03-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/03/2023 FROM 55 HILDEN PARK INGLEBY BARWICK STOCKTON-ON-TEES TS17 5AJ ENGLAND
2022-11-23 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/21, NO UPDATES
2021-08-07 delete address 20 - 22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2021-08-07 insert address 55 HILDEN PARK INGLEBY BARWICK STOCKTON-ON-TEES ENGLAND TS17 5AJ
2021-08-07 update registered_address
2021-07-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/07/2021 FROM 20 - 22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2021-07-30 update statutory_documents DISS REQUEST WITHDRAWN
2021-07-29 update statutory_documents VOLUNTARY STRIKE OFF SUSPENDED
2021-07-20 update statutory_documents FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2021-07-13 update statutory_documents APPLICATION FOR STRIKING-OFF
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 delete address STOCKTON BUSINESS CENTRE BRUNSWICK STREET UNIT 24 STOCKTON-ON-TEES DURHAM ENGLAND TS18 1DW
2021-02-07 insert address 20 - 22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2021-02-07 update account_category NO ACCOUNTS FILED => null
2021-02-07 update accounts_last_madeup_date null => 2020-01-31
2021-02-07 update accounts_next_due_date 2021-01-07 => 2021-10-31
2021-02-07 update registered_address
2020-12-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20
2020-12-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2020 FROM STOCKTON BUSINESS CENTRE BRUNSWICK STREET UNIT 24 STOCKTON-ON-TEES DURHAM TS18 1DW ENGLAND
2020-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-07 => 2021-01-07
2019-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES
2019-09-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARILYN WEE MEI LING
2019-09-13 update statutory_documents CESSATION OF CHRISTOPHER GADDAS AS A PSC
2019-09-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADDAS
2019-07-07 delete address 20-22 WENLOCK ROAD LONDON ENGLAND N1 7GU
2019-07-07 insert address STOCKTON BUSINESS CENTRE BRUNSWICK STREET UNIT 24 STOCKTON-ON-TEES DURHAM ENGLAND TS18 1DW
2019-07-07 update registered_address
2019-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2019-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2019 FROM STOCKTON BUSINESS CENTRE UNIT 24, STOCKTON BUSINESS CENTRE BRUNSWICK STREET STOCKTON-ON-TEES TS18 1DW ENGLAND
2019-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2019 FROM UNIT 24 UNIT 24 STOCKTON BUSINESS CENTRE STOCKTON-ON-TEES DURHAM TS18 1DW ENGLAND
2019-04-01 update statutory_documents DIRECTOR APPOINTED MRS MARILYN WEE MEI LING
2019-01-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION