Advanced company searchLink opens in new window

ECU-SOFTWARE LIMITED

Company number 05653377

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
07 Mar 2012 TM01 Termination of appointment of Zinke Alexander as a director on 7 March 2012
07 Mar 2012 TM02 Termination of appointment of B & B Secretaries Limited as a secretary on 3 March 2012
24 Jan 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jan 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Dec 2010 AR01 Annual return made up to 13 December 2010 with full list of shareholders
Statement of capital on 2010-12-14
  • GBP 100
12 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
12 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009
12 Jan 2010 CH01 Director's details changed for Zinke Alexander on 13 December 2009
12 Jan 2010 CH04 Secretary's details changed for B & B Secretaries Limited on 13 December 2009
25 Jul 2009 287 Registered office changed on 25/07/2009 from omega 4 no 116 6 roach road london E3 2PA
25 Jul 2009 363a Return made up to 13/12/08; full list of members
25 Jul 2009 288a Secretary appointed b & b secretaries LIMITED
25 Jul 2009 288b Appointment Terminated Secretary business innovation sec LTD
25 Jul 2009 AA Accounts made up to 31 December 2008
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2008 AA Accounts made up to 31 December 2007
10 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
29 Feb 2008 288b Appointment Terminated Secretary iss international secretary service LTD
29 Feb 2008 288b Appointment Terminated Director ids international director service LTD
20 Feb 2008 287 Registered office changed on 20/02/08 from: 94 new bond street london W1S 1SJ
02 Feb 2008 288a New director appointed
02 Feb 2008 288a New secretary appointed
23 Jan 2008 363a Return made up to 13/12/07; full list of members