EC1R PROPERTIES LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/05/2517 May 2025 Final Gazette dissolved following liquidation

View Document

17/02/2517 February 2025 Return of final meeting in a creditors' voluntary winding up

View Document

11/03/2411 March 2024 Liquidators' statement of receipts and payments to 2024-02-23

View Document

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

View Document

03/04/233 April 2023 Liquidators' statement of receipts and payments to 2023-02-23

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

16/12/2116 December 2021 Termination of appointment of Andrew David Barclay as a director on 2021-12-16

View Document

16/12/2116 December 2021 Appointment of Mr Neville James Graham Smith as a director on 2021-12-16

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/08/1922 August 2019 DIRECTOR APPOINTED MR GRAEME KEITH HUMPHREYS

View Document

03/07/193 July 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

22/05/1922 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information