- Company Overview for E.C.DE WITT AND COMPANY,LIMITED (00119632)
- Filing history for E.C.DE WITT AND COMPANY,LIMITED (00119632)
- People for E.C.DE WITT AND COMPANY,LIMITED (00119632)
- Charges for E.C.DE WITT AND COMPANY,LIMITED (00119632)
- More for E.C.DE WITT AND COMPANY,LIMITED (00119632)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Dec 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2018 | DS01 | Application to strike the company off the register | |
24 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
01 Aug 2017 | PSC07 | Cessation of C. B. Fleet Holding Company, Inc. & Cie, Scs as a person with significant control on 26 November 2016 | |
01 Aug 2017 | PSC02 | Notification of C. B. Fleet International (S) Pte Ltd. as a person with significant control on 26 November 2016 | |
31 Jan 2017 | SH19 |
Statement of capital on 31 January 2017
|
|
27 Jan 2017 | AP01 | Appointment of Christine Sacco as a director on 26 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Mr William P'pool as a director on 26 January 2017 | |
27 Jan 2017 | AP01 | Appointment of Mr Ronald Lombardi as a director on 26 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Steven Ruhf as a director on 26 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Jeffery Alan Hayenga as a director on 26 January 2017 | |
26 Jan 2017 | TM01 | Termination of appointment of Joseph Thomas Carroll as a director on 26 January 2017 | |
26 Jan 2017 | AP03 | Appointment of Mr William P'pool as a secretary on 26 January 2017 | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2016 | SH20 | Statement by Directors | |
25 Oct 2016 | CAP-SS | Solvency Statement dated 26/09/16 | |
25 Oct 2016 | RESOLUTIONS |
Resolutions
|
|
05 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
16 Sep 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
06 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
09 Jul 2015 | AP01 | Appointment of Mr Jeffery Alan Hayenga as a director on 6 July 2015 |