ECLIPSE HOUSE LTD

Company Documents

DateDescription
25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

25/08/2325 August 2023 Final Gazette dissolved following liquidation

View Document

10/07/2310 July 2023 Removal of liquidator by court order

View Document

30/06/2330 June 2023 Appointment of a voluntary liquidator

View Document

25/05/2325 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

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

View Document

20/09/2220 September 2022 Liquidators' statement of receipts and payments to 2022-07-14

View Document

29/07/2129 July 2021 Resolutions

View Document

29/07/2129 July 2021 Appointment of a voluntary liquidator

View Document

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

View Document

29/07/2129 July 2021 Statement of affairs

View Document

29/07/2129 July 2021 Resolutions

View Document

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/1924 January 2019 COMPANY NAME CHANGED ECLIPSE BAGS LTD CERTIFICATE ISSUED ON 24/01/19

View Document

10/01/1910 January 2019 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