ECM2010 LTD
Company Documents
Date | Description |
---|---|
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
02/07/242 July 2024 | Final Gazette dissolved via voluntary strike-off |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
10/06/2310 June 2023 | Voluntary strike-off action has been suspended |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
16/05/2316 May 2023 | First Gazette notice for voluntary strike-off |
04/05/234 May 2023 | Application to strike the company off the register |
21/04/2321 April 2023 | Confirmation statement made on 2023-03-10 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
21/02/2221 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
14/02/2014 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/04/1628 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
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 |
15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/04/155 April 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
10/03/1510 March 2015 | APPOINTMENT TERMINATED, SECRETARY MARIA-BELEN DUNLOP |
09/03/159 March 2015 | REGISTERED OFFICE CHANGED ON 09/03/2015 FROM 2 DENE CLOSE CAMBERLEY SURREY GU15 3RL |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
02/04/142 April 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13 |
26/03/1426 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
27/02/1427 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/04/1325 April 2013 | SAIL ADDRESS CHANGED FROM: 18 BEVERLEY CLOSE CAMBERLEY SURREY GU15 1HF UNITED KINGDOM |
25/04/1325 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CHARLES DUNLOP / 27/02/2013 |
25/04/1325 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
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 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
27/02/1327 February 2013 | REGISTERED OFFICE CHANGED ON 27/02/2013 FROM SUMMERWOOD 18 BEVERLEY CLOSE CAMBERLEY GU15 2EJ ENGLAND |
27/02/1327 February 2013 | SECRETARY APPOINTED MRS MARIA-BELEN DUNLOP |
27/02/1327 February 2013 | 01/01/12 STATEMENT OF CAPITAL GBP 2 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
03/04/123 April 2012 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND |
29/03/1229 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
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 |
29/03/1229 March 2012 | SAIL ADDRESS CREATED |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
08/12/118 December 2011 | APPOINTMENT TERMINATED, DIRECTOR MARIE-CLAIRE DUNLOP |
23/11/1123 November 2011 | PREVEXT FROM 31/03/2011 TO 31/05/2011 |
31/03/1131 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
10/03/1010 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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