ECLIPTIC HOLDINGS GROUP LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

23/09/2423 September 2024 Termination of appointment of Taylor Joey Gibbs as a director on 2024-09-23

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

11/03/2411 March 2024 Registered office address changed to PO Box 4385, 13121944 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-11

View Document

24/01/2424 January 2024 Director's details changed for Mr Taylor Joey Gibbs on 2024-01-22

View Document

05/06/235 June 2023 Registered office address changed from Kemp House 128 City Road London EC1V 2NX England to Maidenhead Concorde Park Building 3, 1st Floor Concorde Road Maidenhead SL6 4BY on 2023-06-05

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

10/05/2310 May 2023 Termination of appointment of Drayton Tanner as a director on 2023-05-10

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-01

View Document

10/05/2310 May 2023 Termination of appointment of Brent Teunissen as a director on 2023-05-08

View Document

17/04/2317 April 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Director's details changed for Mr Taylor Joey Gibbs on 2023-01-24

View Document

16/11/2216 November 2022 Termination of appointment of Jake Whitaker as a director on 2022-11-16

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

10/11/2210 November 2022 Micro company accounts made up to 2022-01-31

View Document

21/09/2221 September 2022 Director's details changed for Mr Joshua George Joseph Nesbitt on 2022-09-20

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-03 with updates

View Document

21/09/2221 September 2022 Director's details changed for Mr Taylor Joey Gibbs on 2022-09-20

View Document

21/09/2221 September 2022 Director's details changed for Mr Jake Whitaker on 2022-09-20

View Document

17/05/2217 May 2022 Director's details changed for Mr Taylor Joey Gibbs on 2022-05-17

View Document

17/05/2217 May 2022 Director's details changed for Mr Joshua George Joseph Nesbitt on 2022-05-17

View Document

07/04/227 April 2022 Director's details changed for Mr Taylor Joey Gibbs on 2022-04-07

View Document

07/04/227 April 2022 Appointment of Mr Taylor Joey Gibbs as a director on 2022-04-07

View Document

02/03/222 March 2022 Termination of appointment of Emily Marcroft as a director on 2022-01-02

View Document

01/02/221 February 2022 Notification of Joshua Nesbitt as a person with significant control on 2022-02-01

View Document

24/01/2224 January 2022 Cessation of Jake Whitaker as a person with significant control on 2022-01-24

View Document

12/01/2212 January 2022 Cessation of Joshua Nesbitt as a person with significant control on 2022-01-01

View Document

12/01/2212 January 2022 Director's details changed for Mrs Emily Rose Marcroft on 2022-01-01

View Document

12/01/2212 January 2022 Cessation of Emily Rose Marcroft as a person with significant control on 2022-01-01

View Document

12/01/2212 January 2022 Cessation of Drayton Tanner as a person with significant control on 2022-01-01

View Document

29/12/2129 December 2021 Certificate of change of name

View Document

27/12/2127 December 2021 Director's details changed for Mr Jake Whitaker on 2021-12-27

View Document

27/12/2127 December 2021 Director's details changed for Mr Drayton Tanner on 2021-12-27

View Document

27/12/2127 December 2021 Director's details changed for Joshua Nesbitt on 2021-12-27

View Document

10/11/2110 November 2021 Termination of appointment of Jaice Trico as a director on 2021-11-10

View Document

10/11/2110 November 2021 Cessation of Jaice Trico as a person with significant control on 2021-11-10

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 94 WASKERLEY ROAD WASHINGTON NE38 8DS ENGLAND

View Document

08/01/218 January 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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