EUROPEAN COMMUNICATION SYSTEMS LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

30/11/2330 November 2023 Application to strike the company off the register

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

21/10/2221 October 2022 Secretary's details changed for Accomplish Secretaries Limited on 2022-10-07

View Document

21/10/2221 October 2022 Director's details changed for Mr Paul John Cooper on 2022-10-07

View Document

21/10/2221 October 2022 Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 7th Floor 50 Broadway London SW1H 0DB on 2022-10-21

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/01/2212 January 2022 Termination of appointment of Barry Anthony Gowdy as a director on 2021-11-25

View Document

12/01/2212 January 2022 Appointment of Miss Hannah May Dove as a director on 2021-11-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR BARRY ANTHONY GOWDY

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR PAUL JOHN COOPER

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

16/08/1616 August 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

15/08/1615 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/08/2016

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 55 PARK LANE SUITE 12 LONDON W1K 1NA

View Document

09/05/169 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 4

View Document

16/12/1516 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/09/1530 September 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

15/12/1415 December 2014 Annual return made up to 15 December 2014 with full list of shareholders

View Document

14/08/1414 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 Annual return made up to 15 December 2013 with full list of shareholders

View Document

03/07/133 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

28/05/1328 May 2013 ALTER ARTICLES 17/05/2013

View Document

28/05/1328 May 2013 ARTICLES OF ASSOCIATION

View Document

30/01/1330 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

13/12/1213 December 2012 COMPANY RESTORED ON 13/12/2012

View Document

31/07/1231 July 2012 STRUCK OFF AND DISSOLVED

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

10/03/1110 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1110 March 2011 ADOPT ARTICLES 08/03/2011

View Document

10/03/1110 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/02/1110 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

15/12/1015 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCOMPLISH SECRETARIES LIMITED / 15/12/2010

View Document

15/12/1015 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

28/07/1028 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

17/03/0917 March 2009 REGISTERED OFFICE CHANGED ON 17/03/2009 FROM, SUITE 12 55 PARK LANE, LONDON, W1K 1NA

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM, 18 SOUTH STREET, MAYFAIR, LONDON, W1K 1DG, UNITED KINGDOM

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR PAMELA WALLIS

View Document

09/01/099 January 2009 DIRECTOR APPOINTED WILLIAM ROBERT HAWES

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED SECRETARY TADCO SECRETARIAL SERVICES LIMITED

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED GREGORY ROBERT JOHN DAVIS

View Document

28/12/0828 December 2008 SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED PAMELA AMELIA WALLIS

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR TADCO DIRECTORS LIMITED

View Document

28/12/0828 December 2008 APPOINTMENT TERMINATED DIRECTOR MRS TINA-MARIE AKBARI

View Document

15/12/0815 December 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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