EC1R PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
17/05/2517 May 2025 | Final Gazette dissolved following liquidation |
17/05/2517 May 2025 | Final Gazette dissolved following liquidation |
17/02/2517 February 2025 | Return of final meeting in a creditors' voluntary winding up |
11/03/2411 March 2024 | Liquidators' statement of receipts and payments to 2024-02-23 |
23/06/2323 June 2023 | Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 2023-06-23 |
03/04/233 April 2023 | Liquidators' statement of receipts and payments to 2023-02-23 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
16/12/2116 December 2021 | Termination of appointment of Andrew David Barclay as a director on 2021-12-16 |
16/12/2116 December 2021 | Appointment of Mr Neville James Graham Smith as a director on 2021-12-16 |
02/07/212 July 2021 | Confirmation statement made on 2021-05-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/08/1922 August 2019 | DIRECTOR APPOINTED MR GRAEME KEITH HUMPHREYS |
03/07/193 July 2019 | CURRSHO FROM 31/05/2020 TO 31/03/2020 |
22/05/1922 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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