EC FORUM LIMITED

Company Documents

DateDescription
18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

03/12/243 December 2024 First Gazette notice for voluntary strike-off

View Document

20/11/2420 November 2024 Application to strike the company off the register

View Document

20/12/2320 December 2023 Change of details for Vaping Dotcom Ltd as a person with significant control on 2023-09-23

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/03/2320 March 2023 Previous accounting period extended from 2022-07-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with updates

View Document

23/09/2123 September 2021 Termination of appointment of Oliver James Kershaw as a director on 2021-09-03

View Document

23/09/2123 September 2021 Appointment of Toby Thomas Kershaw as a director on 2021-09-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 15A HIGH STREET TUNBRIDGE WELLS TN1 1UT ENGLAND

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / VAPING DOTCOM LTD / 22/07/2020

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/12/1930 December 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VAPING DOTCOM LTD

View Document

14/10/1914 October 2019 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES KERSHAW / 28/02/2019

View Document

30/09/1930 September 2019 CURRSHO FROM 31/12/2018 TO 31/07/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/06/1925 June 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

07/10/177 October 2017 PSC'S CHANGE OF PARTICULARS / MR OLIVER JAMES KERSHAW / 01/03/2017

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM UNIT 405 GREAT GUILDFORD BUSINESS CENTRE 30 GREAT GUILDFORD STREET LONDON SE1 0HS

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

15/12/1515 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/06/1527 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/05/1526 May 2015 REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 3 MORE LONDON PLACE LONDON SE1 2RE

View Document

05/11/145 November 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/06/1428 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/06/1427 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JAMES KERSHAW / 27/06/2014

View Document

04/12/134 December 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR NEIL ALEXANDER MCLAREN

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/03/136 March 2013 REGISTERED OFFICE CHANGED ON 06/03/2013 FROM B1 SPELDHURST BUSINESS PARK LANGTON ROAD SPELDHURST TUNBRIDGE WELLS KENT TN3 0AQ ENGLAND

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY PRICE

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, SECRETARY ANTONY PRICE

View Document

15/11/1215 November 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

02/11/122 November 2012 SECOND FILING FOR FORM AP01

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, SECRETARY ANTONY PRICE

View Document

05/10/125 October 2012 DIRECTOR APPOINTED MR OLIVER JAMES KERSHAW

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/11/118 November 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

02/08/112 August 2011 10/06/11 STATEMENT OF CAPITAL GBP 10

View Document

08/07/118 July 2011 177 DEC CONFLIT OF INTEREST APROVE RES ACCEPT APPLICATION FOR SHARE 10/06/2011

View Document

08/07/118 July 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM, 347 BRIGHTON ROAD, SOUTH CROYDON, SURREY, CR2 6ER

View Document

14/10/1014 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

25/09/0925 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company