-
ECOVATE TWO RENOVATE LTD - 5 East St. Helen Street, Abingdon, Oxfordshire, OX14 5EG, United Kingdom
Company Information
- Company registration number
- 08835828
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 East St. Helen Street
- Abingdon
- Oxfordshire
- OX14 5EG 5 East St. Helen Street, Abingdon, Oxfordshire, OX14 5EG UK
Management
- Managing Directors
- CHRISTOPHER, Sophie Pam
- Company secretaries
- CHRISTOPHER, Sophie Pam
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-01-07
- Dissolved on
- 2020-09-22
- SIC/NACE
- 68320
Ownership
- Beneficial Owners
- Mrs Sophie Pam Christopher- Bowes
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2019-10-31
- Last Date: 2018-01-31
- Annual Return
- Due Date: 2020-01-21
- Last Date: 2019-01-07
-
ECOVATE TWO RENOVATE LTD Company Description
- ECOVATE TWO RENOVATE LTD is a ltd registered in United Kingdom with the Company reg no 08835828. Its current trading status is "live". It was registered 2014-01-07. It has declared SIC or NACE codes as "68320". It has 1 director and 1 secretary. The latest accounts are filed up to 2018-01-31.It can be contacted at 5 East St. Helen Street .
Get ECOVATE TWO RENOVATE LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ecovate Two Renovate Ltd - 5 East St. Helen Street, Abingdon, Oxfordshire, OX14 5EG, United Kingdom
- 2014-01-07
Did you know? kompany provides original and official company documents for ECOVATE TWO RENOVATE LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-person-director-company-with-change-date (2023-03-10) - CH01
-
restoration-order-of-court (2023-03-10) - AC92
-
appoint-person-director-company-with-name-date (2023-03-10) - AP01
-
appoint-person-secretary-company-with-name-date (2023-03-10) - AP03
keyboard_arrow_right 2020
-
gazette-dissolved-voluntary (2020-09-22) - GAZ2(A)
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-02-09) - TM01
-
accounts-with-accounts-type-dormant (2019-02-08) - AA
-
confirmation-statement-with-no-updates (2019-02-08) - CS01
keyboard_arrow_right 2018
-
gazette-notice-compulsory (2018-01-02) - GAZ1
-
accounts-with-accounts-type-dormant (2018-04-16) - AA
-
dissolution-voluntary-strike-off-suspended (2018-03-24) - SOAS(A)
-
gazette-notice-voluntary (2018-02-20) - GAZ1(A)
-
dissolution-application-strike-off-company (2018-02-12) - DS01
-
gazette-filings-brought-up-to-date (2018-01-30) - DISS40
-
confirmation-statement-with-no-updates (2018-01-28) - CS01
keyboard_arrow_right 2017
-
termination-director-company-with-name-termination-date (2017-03-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2017-02-14) - AA
-
gazette-filings-brought-up-to-date (2017-01-21) - DISS40
-
confirmation-statement-with-updates (2017-01-20) - CS01
-
gazette-notice-compulsory (2017-01-10) - GAZ1
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-03-10) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-22) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-02-18) - AA
-
gazette-filings-brought-up-to-date (2016-02-06) - DISS40
keyboard_arrow_right 2015
-
gazette-notice-compulsory (2015-12-08) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-06) - AR01
keyboard_arrow_right 2014
-
change-of-name-notice (2014-04-16) - CONNOT
-
incorporation-company (2014-01-07) - NEWINC
-
appoint-person-director-company-with-name-date (2014-08-01) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-10) - AD01