ECORMA LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1912 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/02/195 February 2019 APPLICATION FOR STRIKING-OFF

View Document

06/11/186 November 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/04/176 April 2017 DIRECTOR APPOINTED MISS ANGELA MARZAL BENEYTO

View Document

28/03/1728 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 2

View Document

22/03/1722 March 2017 16/03/17 STATEMENT OF CAPITAL GBP 1

View Document

27/02/1727 February 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR VICENTE CORTELL BALLESTER / 08/02/2017

View Document

14/02/1714 February 2017 REGISTERED OFFICE CHANGED ON 14/02/2017 FROM FLAT 3, 27 WALTON WELL ROAD WALTON WELL ROAD OXFORD OXFORDSHIRE OX2 6GN UNITED KINGDOM

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1522 September 2015 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