ESSENTIAL COMMUNICATION DESIGN LTD

Company Documents

DateDescription
06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

06/01/226 January 2022 Final Gazette dissolved following liquidation

View Document

26/11/2126 November 2021 Cessation of Richard Frederick Newport as a person with significant control on 2020-09-03

View Document

26/11/2126 November 2021 Termination of appointment of Richard Frederick Newport as a director on 2021-11-26

View Document

06/10/216 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

03/09/203 September 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/09/203 September 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 34 WESTWAY CATERHAM ON THE HILL SURREY CR3 5TP ENGLAND

View Document

03/09/203 September 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/07/2010 July 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

28/03/1828 March 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 28/03/2018

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

05/05/165 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/05/165 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SAAG / 01/04/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/10/1329 October 2013 01/07/13 STATEMENT OF CAPITAL GBP 1000

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

27/06/1327 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR SAYEED ANWAR

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR PETER SAAG

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/04/1212 April 2012 CORPORATE SECRETARY APPOINTED AML REGISTRARS LIMITED

View Document

12/04/1212 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER SAAG

View Document

13/04/1113 April 2011 COMPANY NAME CHANGED CHAPEL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 13/04/11

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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