ECE DESIGN SOLUTIONS LTD

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

03/01/243 January 2024 Application to strike the company off the register

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

12/10/2212 October 2022 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/03/2111 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

14/04/2014 April 2020 DISS REQUEST WITHDRAWN

View Document

07/04/207 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/03/2027 March 2020 APPLICATION FOR STRIKING-OFF

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / EBRU ECE AKYEL / 10/10/2019

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM WEST GREEN ROAD 151 WEST GREEN ROAD LONDON N15 5EA ENGLAND

View Document

10/10/1910 October 2019 PSC'S CHANGE OF PARTICULARS / EBRU ECE AKYEL / 10/10/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / EBRU ECE / 03/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / EBRU ECE / 03/10/2019

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / EBRU ECE / 03/10/2019

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

18/06/1818 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 PREVSHO FROM 30/09/2018 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 152 STOKE NEWINGTON RD LONDON N16 7XA ENGLAND

View Document

18/09/1718 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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