ECLIPSE HOUSE LTD
Company Documents
Date | Description |
---|---|
25/08/2325 August 2023 | Final Gazette dissolved following liquidation |
25/08/2325 August 2023 | Final Gazette dissolved following liquidation |
10/07/2310 July 2023 | Removal of liquidator by court order |
30/06/2330 June 2023 | Appointment of a voluntary liquidator |
25/05/2325 May 2023 | Return of final meeting in a creditors' voluntary winding up |
11/04/2311 April 2023 | Registered office address changed from Third Floor 112 Clerkenwell Road London EC1M 5SA to 58 Leman Street London E1 8EU on 2023-04-11 |
20/09/2220 September 2022 | Liquidators' statement of receipts and payments to 2022-07-14 |
29/07/2129 July 2021 | Resolutions |
29/07/2129 July 2021 | Appointment of a voluntary liquidator |
29/07/2129 July 2021 | Registered office address changed from Flat 501 Hercules House London E14 0LH England to Third Floor 112 Clerkenwell Road London EC1M 5SA on 2021-07-29 |
29/07/2129 July 2021 | Statement of affairs |
29/07/2129 July 2021 | Resolutions |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/1924 January 2019 | COMPANY NAME CHANGED ECLIPSE BAGS LTD CERTIFICATE ISSUED ON 24/01/19 |
10/01/1910 January 2019 | 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