EC2 CONSULTING GROUP LTD

Company Documents

DateDescription
03/09/243 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

18/06/2418 June 2024 First Gazette notice for voluntary strike-off

View Document

07/06/247 June 2024 Application to strike the company off the register

View Document

05/06/245 June 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/02/2416 February 2024 Appointment of Mr Morten Lemb Foght as a director on 2024-02-03

View Document

16/02/2416 February 2024 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 105 High Street Brentwood CM14 4RR on 2024-02-16

View Document

03/10/233 October 2023 Appointment of Riverside Horizon Holdings Limited as a director on 2023-10-01

View Document

03/10/233 October 2023 Termination of appointment of Melike Kaynak as a director on 2023-10-01

View Document

20/06/2320 June 2023 Termination of appointment of Lee Richard Nichols as a director on 2023-06-20

View Document

06/06/236 June 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

01/03/231 March 2023 Appointment of Miss Melike Kaynak as a director on 2023-03-01

View Document

01/03/231 March 2023 Termination of appointment of Jason William Gibson as a director on 2023-03-01

View Document

16/11/2216 November 2022 Registered office address changed from Kings House 101 - 135 Kings Road Brentwood CM14 4DR England to 86-90 Paul Street London EC2A 4NE on 2022-11-16

View Document

19/10/2219 October 2022 Appointment of Mr Lee Richard Nichols as a director on 2022-10-19

View Document

12/10/2212 October 2022 Certificate of change of name

View Document

11/10/2211 October 2022 Certificate of change of name

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

09/10/219 October 2021 Termination of appointment of Philip Richard Carroll as a director on 2021-10-09

View Document

21/09/2121 September 2021 Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE, England to 86-90 Paul Street London EC2A 4NE on 2021-09-21

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

23/07/2123 July 2021 Cessation of Philip Richard Carroll as a person with significant control on 2021-07-22

View Document

23/07/2123 July 2021 Statement of capital following an allotment of shares on 2021-07-22

View Document

23/07/2123 July 2021 Notification of Riverside Horizon Holdings Limited as a person with significant control on 2021-07-22

View Document

16/07/2116 July 2021 Appointment of Mr Jason William Gibson as a director on 2021-07-12

View Document

11/05/2111 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information