Advanced company searchLink opens in new window

EXECUTIVE COMMUNICATION CENTRES (CARDIFF) LIMITED

Company number 05625365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
18 Mar 2020 DS01 Application to strike the company off the register
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with no updates
17 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with updates
14 Jan 2019 AA01 Current accounting period extended from 28 February 2019 to 31 March 2019
10 Aug 2018 AA Full accounts made up to 28 February 2018
10 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with updates
14 Dec 2017 PSC05 Change of details for Development Securities (Investments) Plc as a person with significant control on 6 April 2016
22 Nov 2017 AA Full accounts made up to 28 February 2017
09 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
08 Dec 2016 AA Full accounts made up to 29 February 2016
09 Mar 2016 AP01 Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016
03 Mar 2016 TM01 Termination of appointment of Michael Henry Marx as a director on 29 February 2016
08 Feb 2016 AP01 Appointment of Mr Richard Upton as a director on 8 February 2016
19 Dec 2015 CH01 Director's details changed for Mr Michael Henry Marx on 9 November 2015
18 Dec 2015 CH01 Director's details changed for Mr Anthony David Waldron on 18 December 2015
18 Dec 2015 CH01 Director's details changed for Mr Anthony David Waldron on 18 December 2015
16 Dec 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 1
16 Dec 2015 CH01 Director's details changed for Mr Michael Henry Marx on 10 November 2015
09 Dec 2015 CH01 Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015
08 Dec 2015 CH03 Secretary's details changed for Mr Chris Barton on 9 November 2015
01 Dec 2015 AA Full accounts made up to 28 February 2015
11 Nov 2015 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015