ECX LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
05/11/245 November 2024 | First Gazette notice for voluntary strike-off |
23/10/2423 October 2024 | Application to strike the company off the register |
02/10/242 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
02/08/242 August 2024 | Change of details for Intercontinentalexchange Holdings as a person with significant control on 2024-08-01 |
01/08/241 August 2024 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA England to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 2024-08-01 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-03 with no updates |
29/09/2329 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
14/09/2314 September 2023 | Registered office address changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to Milton Gate 60 Chiswell Street London EC1Y 4SA on 2023-09-14 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-03 with no updates |
30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-03 with no updates |
02/10/192 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES |
04/04/194 April 2019 | REGISTERED OFFICE CHANGED ON 04/04/2019 FROM FIRST FLOOR 14-18 CITY ROAD CARDIFF CF24 3DL |
13/09/1813 September 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
08/08/188 August 2018 | SECRETARY APPOINTED MS ELIZABETH MIRIAM HOLT |
03/07/183 July 2018 | APPOINTMENT TERMINATED, SECRETARY PATRICK DAVIS |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES |
11/10/1711 October 2017 | DIRECTOR APPOINTED MR STUART WILLIAMS |
11/10/1711 October 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID PENIKET |
04/10/174 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES |
07/10/167 October 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
01/07/161 July 2016 | Annual return made up to 3 June 2016 with full list of shareholders |
28/09/1528 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
30/06/1530 June 2015 | Annual return made up to 3 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
23/06/1423 June 2014 | Annual return made up to 3 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/10/137 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
10/06/1310 June 2013 | Annual return made up to 3 June 2013 with full list of shareholders |
04/09/124 September 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
15/06/1215 June 2012 | Annual return made up to 3 June 2012 with full list of shareholders |
25/11/1125 November 2011 | REGISTERED OFFICE CHANGED ON 25/11/2011 FROM 62 BISHOPSGATE LONDON EC2N 4AW UNITED KINGDOM |
29/09/1129 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
10/06/1110 June 2011 | Annual return made up to 3 June 2011 with full list of shareholders |
08/10/108 October 2010 | APPOINTMENT TERMINATED, SECRETARY LAUREN PATON |
08/10/108 October 2010 | APPOINTMENT TERMINATED, DIRECTOR NEIL ECKERT |
08/10/108 October 2010 | DIRECTOR APPOINTED MR DAVID JOHN PENIKET |
08/10/108 October 2010 | CURREXT FROM 30/06/2010 TO 31/12/2010 |
08/10/108 October 2010 | SECRETARY APPOINTED PATRICK WOLFE DAVIS |
16/06/1016 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN PATON / 06/12/2009 |
16/06/1016 June 2010 | Annual return made up to 3 June 2010 with full list of shareholders |
16/06/1016 June 2010 | REGISTERED OFFICE CHANGED ON 16/06/2010 FROM 62 BISHOPSGATE LONDON EC41 4AW |
15/04/1015 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
03/06/093 June 2009 | RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
04/06/084 June 2008 | RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS |
03/06/083 June 2008 | SECRETARY'S CHANGE OF PARTICULARS / LAUREN PATON / 03/06/2008 |
24/04/0824 April 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
24/10/0724 October 2007 | NEW SECRETARY APPOINTED |
24/10/0724 October 2007 | SECRETARY RESIGNED |
06/06/076 June 2007 | RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS |
19/10/0619 October 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
16/10/0616 October 2006 | S366A DISP HOLDING AGM 05/10/06 |
19/07/0619 July 2006 | RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | NEW DIRECTOR APPOINTED |
24/10/0524 October 2005 | DIRECTOR RESIGNED |
24/10/0524 October 2005 | REGISTERED OFFICE CHANGED ON 24/10/05 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX |
24/10/0524 October 2005 | DIRECTOR RESIGNED |
24/10/0524 October 2005 | NEW SECRETARY APPOINTED |
24/10/0524 October 2005 | SECRETARY RESIGNED |
03/06/053 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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