EC PROJECT 1 LIMITED

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2020-12-31

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

24/03/2324 March 2023 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AVISON

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR GRAHAM NICOLL

View Document

27/01/2027 January 2020 CESSATION OF ENERGY CIRCLE PLC AS A PSC

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RELIANCE ENERGY LIMITED

View Document

08/01/208 January 2020 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 DISS40 (DISS40(SOAD))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES

View Document

20/02/1920 February 2019 DIRECTOR APPOINTED MR NEIL DRAKE

View Document

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM 52 GROSVENOR GARDENS LONDON SW1W 0AU ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENERGY CIRCLE PLC

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, WITH UPDATES

View Document

21/08/1821 August 2018 CESSATION OF ENERGY CIRCLE DEVELOPMENTS LTD AS A PSC

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR GRAHAM NICOLL

View Document

23/07/1823 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KHAN

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM C/O AMS ACCOUNTANTS CORPORATE, 2ND FLOOR, 9 PORTLAND STREET MANCHESTER M1 3BE ENGLAND

View Document

28/06/1828 June 2018 PREVSHO FROM 30/04/2018 TO 31/12/2017

View Document

06/03/186 March 2018 REGISTERED OFFICE CHANGED ON 06/03/2018 FROM 33 ST. JAMES'S SQUARE LONDON SW1Y 4JS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/11/1721 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

16/11/1716 November 2017 DIRECTOR APPOINTED MR MICHAEL AVISON

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

02/06/172 June 2017 REGISTERED OFFICE CHANGED ON 02/06/2017 FROM C/O AMS ACCOUNTANTS CORPORATE LTD QUEENS COURT 24 QUEEN STREET MANCHESTER M2 5HX UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

21/04/1621 April 2016 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