- Company Overview for ECOM INTL LTD (05893750)
- Filing history for ECOM INTL LTD (05893750)
- People for ECOM INTL LTD (05893750)
- More for ECOM INTL LTD (05893750)
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) |
---|---|---|---|
14 Feb 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Nov 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Nov 2016 | DS01 | Application to strike the company off the register | |
18 Aug 2016 | CS01 | Confirmation statement made on 1 August 2016 with updates | |
22 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
29 Aug 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-29
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
16 Sep 2014 | AD01 | Registered office address changed from The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ England to 108a Northfield Avenue London W13 9RT on 16 September 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ England to The Alliance Suite, 2Nd Flr Ellenborough House Wellington Street Cheltenham GL50 1XZ on 5 August 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from C/O C/O Alliance Accountants Ltd 1St Floor 2 Imperial Square Cheltenham Gloucestershire GL50 1QB England to The Alliance Suite, 2Nd Floor Ellenborough House Wellington Street Cheltenham Gloucestershire GL50 1XZ on 17 July 2014 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
20 Jun 2013 | CH01 | Director's details changed for Mr Abbas Mirza on 19 June 2013 | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 1 August 2012 with full list of shareholders | |
28 May 2012 | AA | Total exemption small company accounts made up to 28 February 2011 | |
28 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2012 | CH01 | Director's details changed for Mr Abbas Mirza on 2 March 2012 | |
18 Aug 2011 | AR01 | Annual return made up to 1 August 2011 with full list of shareholders | |
13 May 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 28 February 2011 | |
10 May 2011 | AD01 | Registered office address changed from 32 Whitton Rd Ground Floor Hounslow Middx TW3 2DA England on 10 May 2011 | |
16 Oct 2010 | AR01 | Annual return made up to 1 August 2010 with full list of shareholders | |
16 Oct 2010 | CH01 | Director's details changed for Mr Abbas Mirza on 1 August 2010 |