- Company Overview for ECL 2020 LIMITED (04838626)
- Filing history for ECL 2020 LIMITED (04838626)
- People for ECL 2020 LIMITED (04838626)
- Charges for ECL 2020 LIMITED (04838626)
- Insolvency for ECL 2020 LIMITED (04838626)
- Registers for ECL 2020 LIMITED (04838626)
- More for ECL 2020 LIMITED (04838626)
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) |
---|---|---|---|
25 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jun 2021 | AM23 | Notice of move from Administration to Dissolution | |
01 Feb 2021 | AM10 | Administrator's progress report | |
19 Sep 2020 | AD01 | Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 100 Cannon Street London EC4N 6EU on 19 September 2020 | |
08 Sep 2020 | AM06 | Notice of deemed approval of proposals | |
08 Sep 2020 | AM02 | Statement of affairs with form AM02SOA | |
08 Sep 2020 | AM03 | Statement of administrator's proposal | |
07 Sep 2020 | AD01 | Registered office address changed from Energie Group, 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England to 2nd Floor 110 Cannon Street London EC4N 6EU on 7 September 2020 | |
05 Sep 2020 | AM02 | Statement of affairs with form AM02SOA | |
05 Sep 2020 | AM03 | Statement of administrator's proposal | |
05 Sep 2020 | AM06 | Notice of deemed approval of proposals | |
05 Sep 2020 | AM01 | Appointment of an administrator | |
13 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2020 | CONNOT | Change of name notice | |
19 Feb 2020 | PSC02 | Notification of Elise Bidco Limited as a person with significant control on 2 August 2019 | |
19 Feb 2020 | PSC07 | Cessation of Jan Franco Spaticchia as a person with significant control on 2 August 2019 | |
19 Feb 2020 | AD01 | Registered office address changed from Energie Group Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England to Energie Group, 1 Pitfield Kiln Farm Milton Keynes MK11 3LW on 19 February 2020 | |
18 Feb 2020 | AD01 | Registered office address changed from Energie Group Icon Unit 1, Pitfield Knowlhill Milton Keynes MK11 3LW England to Energie Group Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW on 18 February 2020 | |
28 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2019 | CH01 | Director's details changed for Mrs Eve Gonsalves on 2 August 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to Energie Group Icon Unit 1, Pitfield Knowlhill Milton Keynes MK11 3LW on 21 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Martin Ashley as a director on 2 August 2019 | |
21 Aug 2019 | TM02 | Termination of appointment of Hp Secretarial Services Limited as a secretary on 2 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Stephen John Randall Philpott as a director on 2 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Jan Franco Spaticchia as a director on 2 August 2019 |