ECOMMERCE PARTNERS LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 3890 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-10-15

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-13 with updates

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

13/10/2113 October 2021 Appointment of Mr Margus Roosipuu as a director on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Bryan Thornton as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Termination of appointment of Bryan Anthony Thornton as a director on 2021-10-13

View Document

13/10/2113 October 2021 Cessation of Cfs Secretaries Limited as a person with significant control on 2021-10-13

View Document

13/10/2113 October 2021 Notification of a person with significant control statement

View Document

14/04/2114 April 2021 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