ECK VAPOURS NATIONAL LIMITED
Company Documents
| Date | Description |
|---|---|
| 15/10/2515 October 2025 New | Final Gazette dissolved following liquidation |
| 15/10/2515 October 2025 New | Final Gazette dissolved following liquidation |
| 15/07/2515 July 2025 | Return of final meeting in a creditors' voluntary winding up |
| 02/11/242 November 2024 | Liquidators' statement of receipts and payments to 2024-08-29 |
| 12/09/2312 September 2023 | Resolutions |
| 12/09/2312 September 2023 | Appointment of a voluntary liquidator |
| 12/09/2312 September 2023 | Registered office address changed from 210 Folkestone Street Bradford BD3 8AS United Kingdom to C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottingham NG9 7AA on 2023-09-12 |
| 12/09/2312 September 2023 | Statement of affairs |
| 12/09/2312 September 2023 | Resolutions |
| 21/02/2321 February 2023 | Voluntary strike-off action has been suspended |
| 21/02/2321 February 2023 | Voluntary strike-off action has been suspended |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
| 30/01/2330 January 2023 | Application to strike the company off the register |
| 13/12/2213 December 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 11/01/2211 January 2022 | Confirmation statement made on 2021-10-09 with no updates |
| 06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
| 06/01/226 January 2022 | Compulsory strike-off action has been discontinued |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/05/2130 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 09/10/209 October 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 10/07/2010 July 2020 | DISS REQUEST WITHDRAWN |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/03/2027 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 11/02/2011 February 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 04/02/204 February 2020 | APPLICATION FOR STRIKING-OFF |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 17/09/1817 September 2018 | CESSATION OF HAROON LIAQUAT AS A PSC |
| 17/09/1817 September 2018 | APPOINTMENT TERMINATED, DIRECTOR HAROON LIAQUAT |
| 25/05/1825 May 2018 | 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