ECUK GROUP LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

22/06/2522 June 2025 NewApplication to strike the company off the register

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

29/10/2429 October 2024 Accounts for a dormant company made up to 2024-10-28

View Document

28/10/2428 October 2024 Annual accounts for year ending 28 Oct 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-10-28

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

09/11/229 November 2022 Accounts for a dormant company made up to 2022-10-28

View Document

09/01/229 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

29/10/2129 October 2021 Accounts for a dormant company made up to 2021-10-28

View Document

28/10/2128 October 2021 Annual accounts for year ending 28 Oct 2021

View Accounts

28/10/2028 October 2020 Annual accounts for year ending 28 Oct 2020

View Accounts

01/05/201 May 2020 PREVSHO FROM 31/03/2020 TO 28/10/2019

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/10/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

28/10/1928 October 2019 Annual accounts for year ending 28 Oct 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PEARLMAN

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

14/03/1814 March 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

13/03/1813 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HAMMOND

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR ALEXANDER WALKER HAMMOND

View Document

27/10/1727 October 2017 COMPANY NAME CHANGED GEMCO FINANCE SOLUTIONS LTD CERTIFICATE ISSUED ON 27/10/17

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM 27 PHIPP STREET LONDON EC2A 4NP UNITED KINGDOM

View Document

09/02/179 February 2017 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