ECONVERSOSTUDIO LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

07/03/257 March 2025 Registered office address changed from 7 Bell Yard London WC2A 2JR to Suite 18.9 Exhibition House Addison Bridge Place London England W14 8XP on 2025-03-07

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

27/12/2327 December 2023 Micro company accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

25/04/2325 April 2023 Previous accounting period extended from 2022-07-31 to 2022-12-31

View Document

21/03/2321 March 2023 Termination of appointment of Damiano Iacopetti as a director on 2023-03-21

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-07-31

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

11/02/2211 February 2022 Change of details for Dr Damiano Iacopetti as a person with significant control on 2022-01-21

View Document

10/02/2210 February 2022 Director's details changed for Dr Andrea Provenzali on 2022-01-21

View Document

10/02/2210 February 2022 Change of details for Dr Damiano Iacopetti as a person with significant control on 2022-01-21

View Document

10/02/2210 February 2022 Director's details changed for Dr Damiano Iacopetti on 2022-01-21

View Document

28/01/2228 January 2022 Termination of appointment of Guido Ascheri as a director on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of Anastasia Secretariat Services Ltd as a secretary on 2022-01-28

View Document

21/01/2221 January 2022 Registered office address changed from 26-28 Hammersmith Grove Omega Suite 410 Hammersmith London W6 7BA United Kingdom to 7 Bell Yard London WC2A 2JR on 2022-01-21

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

23/03/2123 March 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANASTASIA SECRETARIAT SERVICES LTD / 01/03/2021

View Document

09/03/219 March 2021 REGISTERED OFFICE CHANGED ON 09/03/2021 FROM BIRCHIN COURT SUITE 603 20 BIRCHIN LANE LONDON EC3V 9DU UNITED KINGDOM

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

06/12/196 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANGELO SEBASTIANI

View Document

26/11/1926 November 2019 CORPORATE SECRETARY APPOINTED ANASTASIA SECRETARIAT SERVICES LTD

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR GUIDO ASCHERI

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MR ANGELO SEBASTIANI

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

15/06/1915 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAMIANO IACOPETTI

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREA PROVENZALI / 06/04/2016

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED DR DAMIANO IACOPETTI

View Document

12/05/1812 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 DISS40 (DISS40(SOAD))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1522 July 2015 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