EEC AUTOTECH LTD
Company Documents
| Date | Description |
|---|---|
| 20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
| 20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/03/2011 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 23/08/1923 August 2019 | CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
| 02/11/182 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBER EMMANUEL CORAPI |
| 02/11/182 November 2018 | CESSATION OF ROZALYNN HETHERINGTON AS A PSC |
| 25/09/1825 September 2018 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
| 15/03/1815 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 24/06/1724 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 31/12/1631 December 2016 | REGISTERED OFFICE CHANGED ON 31/12/2016 FROM 16 BENNETT WALK PENSBY WIRRAL MERSEYSIDE CH61 5XZ UNITED KINGDOM |
| 13/06/1613 June 2016 | 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