ECLIPSE WEALTH LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
10/06/2510 June 2025 | Compulsory strike-off action has been suspended |
02/06/252 June 2025 | Registered office address changed to PO Box 4385, 09645059 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-02 |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
13/05/2513 May 2025 | First Gazette notice for compulsory strike-off |
12/08/2412 August 2024 | Appointment of Mr Jordan Waller as a director on 2024-08-06 |
12/08/2412 August 2024 | Notification of Jordan Waller as a person with significant control on 2024-08-06 |
08/08/248 August 2024 | Termination of appointment of Jordan Waller as a director on 2024-08-07 |
08/08/248 August 2024 | Cessation of Dianne Jane Brabham as a person with significant control on 2024-08-07 |
08/08/248 August 2024 | Cessation of Jordan Waller as a person with significant control on 2024-08-07 |
08/08/248 August 2024 | Termination of appointment of Dianne Jane Brabham as a director on 2024-08-07 |
08/08/248 August 2024 | Registered office address changed from # 9889, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH England to #9889, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-08 |
07/08/247 August 2024 | Notification of Jordan Waller as a person with significant control on 2024-08-06 |
07/08/247 August 2024 | Registered office address changed from Grosvenor House 11 st. Pauls Square Birmingham B3 1RB England to # 9889, Suite 1, 2 Cross Lane Cross Lane Braunston Daventry NN11 7HH on 2024-08-07 |
07/08/247 August 2024 | Appointment of Mr Jordan Waller as a director on 2024-08-06 |
13/05/2413 May 2024 | Registered office address changed from 24 Padbury Drive Banbury OX16 4QT England to Grosvenor House 11 st. Pauls Square Birmingham B3 1RB on 2024-05-13 |
16/04/2416 April 2024 | Micro company accounts made up to 2022-06-26 |
08/02/248 February 2024 | Micro company accounts made up to 2021-06-26 |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
07/09/237 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
07/09/237 September 2023 | Registered office address changed from Charter House 161 Newhall Street Birmingham West Midlands B3 1SW England to 24 Padbury Drive Banbury OX16 4QT on 2023-09-07 |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
10/06/2310 June 2023 | Compulsory strike-off action has been suspended |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
26/06/2226 June 2022 | Annual accounts for year ending 26 Jun 2022 |
15/11/2115 November 2021 | Registered office address changed from 13 Caroline Street St. Paul's Square Birmingham B3 1TR England to Charter House 161 Newhall Street Birmingham West Midlands B3 1SW on 2021-11-15 |
26/06/2126 June 2021 | Annual accounts for year ending 26 Jun 2021 |
25/06/2125 June 2021 | Micro company accounts made up to 2020-06-30 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/03/2026 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
24/09/1924 September 2019 | 30/06/18 TOTAL EXEMPTION FULL |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | PREVSHO FROM 27/06/2018 TO 26/06/2018 |
17/04/1917 April 2019 | APPOINTMENT TERMINATED, DIRECTOR ELVA BRABHAM |
26/03/1926 March 2019 | PREVSHO FROM 28/06/2018 TO 27/06/2018 |
17/12/1817 December 2018 | DIRECTOR APPOINTED MRS ELVA BRABHAM |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/03/1826 March 2018 | PREVSHO FROM 29/06/2017 TO 28/06/2017 |
28/09/1728 September 2017 | REGISTERED OFFICE CHANGED ON 28/09/2017 FROM SUITE LJ 13 CAROLINE STREET BIRMINGHAM B3 1TR |
28/09/1728 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
20/06/1720 June 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
14/03/1714 March 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
26/11/1626 November 2016 | DISS40 (DISS40(SOAD)) |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
15/11/1615 November 2016 | FIRST GAZETTE |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/08/1524 August 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
19/08/1519 August 2015 | REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O AJU COLLINSON 3 CAROLINE COURT 13 CAROLINE ST BIRMINGHAM B3 1TR ENGLAND |
18/08/1518 August 2015 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SIMMONS |
18/06/1518 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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