ECK VAPOURS NATIONAL LIMITED

Company Documents

DateDescription
15/10/2515 October 2025 NewFinal Gazette dissolved following liquidation

View Document

15/10/2515 October 2025 NewFinal Gazette dissolved following liquidation

View Document

15/07/2515 July 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/11/242 November 2024 Liquidators' statement of receipts and payments to 2024-08-29

View Document

12/09/2312 September 2023 Resolutions

View Document

12/09/2312 September 2023 Appointment of a voluntary liquidator

View Document

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

View Document

12/09/2312 September 2023 Statement of affairs

View Document

12/09/2312 September 2023 Resolutions

View Document

21/02/2321 February 2023 Voluntary strike-off action has been suspended

View Document

21/02/2321 February 2023 Voluntary strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

07/02/237 February 2023 First Gazette notice for voluntary strike-off

View Document

30/01/2330 January 2023 Application to strike the company off the register

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-10-09 with no updates

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

10/07/2010 July 2020 DISS REQUEST WITHDRAWN

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/02/2011 February 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/02/204 February 2020 APPLICATION FOR STRIKING-OFF

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

17/09/1817 September 2018 CESSATION OF HAROON LIAQUAT AS A PSC

View Document

17/09/1817 September 2018 APPOINTMENT TERMINATED, DIRECTOR HAROON LIAQUAT

View Document

25/05/1825 May 2018 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