ECM2010 LTD

Company Documents

DateDescription
02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/07/242 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

10/06/2310 June 2023 Voluntary strike-off action has been suspended

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 First Gazette notice for voluntary strike-off

View Document

04/05/234 May 2023 Application to strike the company off the register

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

21/02/2221 February 2022 Micro company accounts made up to 2021-05-31

View Document

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

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

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

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

16/10/1716 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM 145-147 ST JOHN STREET, LONDON ST. JOHN STREET LONDON EC1V 4PY

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/04/155 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, SECRETARY MARIA-BELEN DUNLOP

View Document

09/03/159 March 2015 REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 2 DENE CLOSE CAMBERLEY SURREY GU15 3RL

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

26/03/1426 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/04/1325 April 2013 SAIL ADDRESS CHANGED FROM: 18 BEVERLEY CLOSE CAMBERLEY SURREY GU15 1HF UNITED KINGDOM

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES DUNLOP / 27/02/2013

View Document

25/04/1325 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

25/04/1325 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM SUMMERWOOD 18 BEVERLEY CLOSE CAMBERLEY GU15 2EJ ENGLAND

View Document

27/02/1327 February 2013 SECRETARY APPOINTED MRS MARIA-BELEN DUNLOP

View Document

27/02/1327 February 2013 01/01/12 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

29/03/1229 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

29/03/1229 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/03/1229 March 2012 SAIL ADDRESS CREATED

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE-CLAIRE DUNLOP

View Document

23/11/1123 November 2011 PREVEXT FROM 31/03/2011 TO 31/05/2011

View Document

31/03/1131 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

10/03/1010 March 2010 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