EC2 CONSULTING GROUP LTD
Company Documents
Date | Description |
---|---|
03/09/243 September 2024 | Final Gazette dissolved via voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
18/06/2418 June 2024 | First Gazette notice for voluntary strike-off |
07/06/247 June 2024 | Application to strike the company off the register |
05/06/245 June 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
16/02/2416 February 2024 | Appointment of Mr Morten Lemb Foght as a director on 2024-02-03 |
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 |
03/10/233 October 2023 | Appointment of Riverside Horizon Holdings Limited as a director on 2023-10-01 |
03/10/233 October 2023 | Termination of appointment of Melike Kaynak as a director on 2023-10-01 |
20/06/2320 June 2023 | Termination of appointment of Lee Richard Nichols as a director on 2023-06-20 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
01/03/231 March 2023 | Appointment of Miss Melike Kaynak as a director on 2023-03-01 |
01/03/231 March 2023 | Termination of appointment of Jason William Gibson as a director on 2023-03-01 |
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 |
19/10/2219 October 2022 | Appointment of Mr Lee Richard Nichols as a director on 2022-10-19 |
12/10/2212 October 2022 | Certificate of change of name |
11/10/2211 October 2022 | Certificate of change of name |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with updates |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-25 with updates |
09/10/219 October 2021 | Termination of appointment of Philip Richard Carroll as a director on 2021-10-09 |
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 |
26/07/2126 July 2021 | Confirmation statement made on 2021-07-26 with updates |
23/07/2123 July 2021 | Cessation of Philip Richard Carroll as a person with significant control on 2021-07-22 |
23/07/2123 July 2021 | Statement of capital following an allotment of shares on 2021-07-22 |
23/07/2123 July 2021 | Notification of Riverside Horizon Holdings Limited as a person with significant control on 2021-07-22 |
16/07/2116 July 2021 | Appointment of Mr Jason William Gibson as a director on 2021-07-12 |
11/05/2111 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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