ECLS MARKETING & STRATEGY LTD
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 09/09/259 September 2025 New | Final Gazette dissolved via compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 24/06/2524 June 2025 | First Gazette notice for compulsory strike-off |
| 17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-04-07 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 11/12/2211 December 2022 | Registered office address changed from 14 Prince of Wales Road London NW5 3AW England to 48 Eton Hall Eton College Road London NW3 2DR on 2022-12-11 |
| 11/12/2211 December 2022 | Director's details changed for Mr Eric Christian Loic Sampers on 2022-06-15 |
| 10/04/2210 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/06/2025 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 24/06/2024 June 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
| 10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHRISTIAN LOIC SAMPERS / 20/06/2019 |
| 20/06/1920 June 2019 | REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 47 HOLLAND VILLAS ROAD LONDON W14 8DH ENGLAND |
| 20/06/1920 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ERIC CHRISTIAN LOIC SAMPERS / 20/06/2019 |
| 08/04/198 April 2019 | 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