MA&RC ECM LTD
Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
31/12/2431 December 2024 | Final Gazette dissolved via voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
15/10/2415 October 2024 | First Gazette notice for voluntary strike-off |
07/10/247 October 2024 | Application to strike the company off the register |
04/09/244 September 2024 | Confirmation statement made on 2024-08-28 with updates |
13/08/2413 August 2024 | Director's details changed for Ms Cosma Carlo Luigi Rizzi on 2024-08-13 |
13/08/2413 August 2024 | Change of details for Ms Cosma Carlo Luigi Rizzi as a person with significant control on 2024-08-13 |
25/07/2425 July 2024 | Previous accounting period extended from 2023-12-31 to 2024-06-30 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/09/2319 September 2023 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-09-19 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-28 with no updates |
20/02/2320 February 2023 | Secretary's details changed for Goodwille Limited on 2023-01-13 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/08/2012 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
12/09/1912 September 2019 | CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
04/09/184 September 2018 | CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
27/07/1827 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/07/2018 |
02/07/182 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COSMA CARLO LUIGI RIZZI |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/10/1618 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ANDREA MARCHESE |
22/09/1622 September 2016 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
25/05/1625 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / COSMA CARLO LUIGI RIZZI / 29/04/2015 |
23/05/1623 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA MARCHESE / 01/09/2015 |
10/09/1510 September 2015 | Annual return made up to 28 August 2015 with full list of shareholders |
22/01/1522 January 2015 | CURREXT FROM 31/08/2015 TO 31/12/2015 |
28/08/1428 August 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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