ECOMMERCE PARTNERS LTD
Company Documents
Date | Description |
---|---|
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
11/04/2311 April 2023 | Final Gazette dissolved via compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
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 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-13 with updates |
14/10/2114 October 2021 | Certificate of change of name |
13/10/2113 October 2021 | Appointment of Mr Margus Roosipuu as a director on 2021-10-13 |
13/10/2113 October 2021 | Cessation of Bryan Thornton as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Termination of appointment of Bryan Anthony Thornton as a director on 2021-10-13 |
13/10/2113 October 2021 | Cessation of Cfs Secretaries Limited as a person with significant control on 2021-10-13 |
13/10/2113 October 2021 | Notification of a person with significant control statement |
14/04/2114 April 2021 | 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