ECORE PAYMENTS LTD

Company Documents

DateDescription
04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

04/02/254 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Voluntary strike-off action has been suspended

View Document

30/01/2530 January 2025 Voluntary strike-off action has been suspended

View Document

27/01/2527 January 2025 Application to strike the company off the register

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-02-28

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-27 with updates

View Document

15/03/2315 March 2023 Change of details for Mr Paul Solinsky as a person with significant control on 2023-02-27

View Document

15/03/2315 March 2023 Registered office address changed from Unit 40 Theydon Road London E5 9NA England to Unit 32 Theydon Road London E5 9NA on 2023-03-15

View Document

15/03/2315 March 2023 Director's details changed for Mr Paul Solinsky on 2023-02-27

View Document

28/02/2328 February 2023 Current accounting period shortened from 2022-02-28 to 2022-02-27

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

28/02/2228 February 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL SOLINSKY / 28/02/2019

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAURICE SOLINSKY

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL SOLINSKY / 28/02/2019

View Document

01/04/201 April 2020 REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 25B EAST BANK LONDON N16 5QS ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM 25B 25B EAST BANK LONDON N16 5QS ENGLAND

View Document

28/02/1928 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

28/02/1928 February 2019 REGISTERED OFFICE CHANGED ON 28/02/2019 FROM FIRST FLOOR OFFICES, 40 THEYDON ROAD LONDON E5 9NA ENGLAND

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