ECLS MARKETING & STRATEGY LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-07 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

11/12/2211 December 2022 Director's details changed for Mr Eric Christian Loic Sampers on 2022-06-15

View Document

10/04/2210 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

25/06/2025 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHRISTIAN LOIC SAMPERS / 20/06/2019

View Document

20/06/1920 June 2019 REGISTERED OFFICE CHANGED ON 20/06/2019 FROM 47 HOLLAND VILLAS ROAD LONDON W14 8DH ENGLAND

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / MR ERIC CHRISTIAN LOIC SAMPERS / 20/06/2019

View Document

08/04/198 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information