ENTERPRISE CONNECTED CLOUD LIMITED
Company Documents
Date | Description |
---|---|
13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | Final Gazette dissolved via compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | Registered office address changed from Lygon House 50 London Road Bromley Kent BR1 3RA United Kingdom to Flat 1 352 Stanstead Road London SE6 4XB on 2023-01-03 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/1924 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
15/10/1915 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
08/10/188 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
07/09/177 September 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
26/07/1726 July 2017 | PREVEXT FROM 31/10/2016 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
15/07/1615 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/07/168 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BIAGIO CAROLEO / 08/07/2016 |
08/07/168 July 2016 | REGISTERED OFFICE CHANGED ON 08/07/2016 FROM 28 DUNCOMBE HILL LONDON SE23 1QB |
13/11/1513 November 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/11/143 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN JAMES BENN / 03/11/2014 |
15/10/1415 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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