ECOMMSOFTDEV LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 26/04/2526 April 2025 | Liquidators' statement of receipts and payments to 2025-03-13 |
| 04/05/244 May 2024 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to 5 Mercia Business Village Torwood Close Coventry CV4 8HX on 2024-05-04 |
| 26/03/2426 March 2024 | Appointment of a voluntary liquidator |
| 22/03/2422 March 2024 | Removal of liquidator by creditors |
| 22/01/2422 January 2024 | Liquidators' statement of receipts and payments to 2023-11-30 |
| 09/01/239 January 2023 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-01-09 |
| 28/12/2228 December 2022 | Appointment of a voluntary liquidator |
| 28/12/2228 December 2022 | Registered office address changed from 134 Swarcliffe Avenue Leeds LS14 5NH England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2022-12-28 |
| 28/12/2228 December 2022 | Statement of affairs |
| 13/12/2213 December 2022 | Resolutions |
| 13/12/2213 December 2022 | Resolutions |
| 01/11/221 November 2022 | Amended total exemption full accounts made up to 2021-10-31 |
| 22/12/2122 December 2021 | Registered office address changed from Suite 18 Equity Chambers 249 High Street North Poole BH15 1DX United Kingdom to 134 Swarcliffe Avenue Leeds LS14 5NH on 2021-12-22 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 18/10/2118 October 2021 | Amended total exemption full accounts made up to 2019-10-31 |
| 24/09/2124 September 2021 | Certificate of change of name |
| 11/08/2111 August 2021 | Notification of Amadeusz Marcin Maciol as a person with significant control on 2021-08-02 |
| 11/08/2111 August 2021 | Appointment of Mr Amadeusz Marcin Maciol as a director on 2021-08-02 |
| 11/08/2111 August 2021 | Cessation of Radoslaw Tosnowiec as a person with significant control on 2021-08-02 |
| 11/08/2111 August 2021 | Cessation of Przemyslaw Fraczek as a person with significant control on 2021-08-02 |
| 11/08/2111 August 2021 | Termination of appointment of Kamil Adam Krakowski as a director on 2021-08-02 |
| 11/08/2111 August 2021 | Termination of appointment of Przemyslaw Fraczek as a director on 2021-08-02 |
| 11/08/2111 August 2021 | Termination of appointment of Radoslaw Tosnowiec as a director on 2021-08-02 |
| 15/06/2115 June 2021 | Withdrawal of a person with significant control statement on 2021-06-15 |
| 15/06/2115 June 2021 | Confirmation statement made on 2021-05-24 with updates |
| 15/06/2115 June 2021 | Notification of Przemyslaw Fraczek as a person with significant control on 2021-05-24 |
| 15/06/2115 June 2021 | Notification of Radoslaw Tosnowiec as a person with significant control on 2021-05-24 |
| 21/01/2121 January 2021 | DISS40 (DISS40(SOAD)) |
| 20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 05/01/215 January 2021 | FIRST GAZETTE |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
| 25/04/1925 April 2019 | 31/10/18 UNAUDITED ABRIDGED |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 01/08/181 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 15/06/1815 June 2018 | |
| 24/05/1824 May 2018 | |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
| 05/03/185 March 2018 | REGISTERED OFFICE CHANGED ON 05/03/2018 FROM, 3 HIGH STREET, POOLE, BH15 1AB, UNITED KINGDOM |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 03/08/173 August 2017 | APPOINTMENT TERMINATED, DIRECTOR MARCIN MYTAR |
| 05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
| 27/01/1727 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 15/09/1615 September 2016 | DIRECTOR APPOINTED MR KAMIL ADAM KRAKOWSKI |
| 02/09/162 September 2016 | APPOINTMENT TERMINATED, DIRECTOR SYLWIA STRAUB |
| 02/09/162 September 2016 | APPOINTMENT TERMINATED, DIRECTOR JAKUB HYTA |
| 06/07/166 July 2016 | DIRECTOR APPOINTED MS JAKUB HYTA |
| 06/07/166 July 2016 | DIRECTOR APPOINTED MS SYLWIA STRAUB |
| 15/06/1615 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
| 15/02/1615 February 2016 | DIRECTOR APPOINTED MARCIN MIECZYSLAW MYTAR |
| 11/02/1611 February 2016 | CURRSHO FROM 11/11/2016 TO 31/10/2016 |
| 10/02/1610 February 2016 | CURREXT FROM 31/05/2016 TO 11/11/2016 |
| 18/08/1518 August 2015 | DIRECTOR APPOINTED MR PRZEMYSLAW FRACZEK |
| 18/08/1518 August 2015 | DIRECTOR APPOINTED MR RADOSLAW TOSNOWIEC |
| 18/08/1518 August 2015 | APPOINTMENT TERMINATED, DIRECTOR KAMIL KRAKOWSKI |
| 11/05/1511 May 2015 | 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