- Company Overview for ECUMED PROPERTY COMPANY LIMITED (06042842)
- Filing history for ECUMED PROPERTY COMPANY LIMITED (06042842)
- People for ECUMED PROPERTY COMPANY LIMITED (06042842)
- Insolvency for ECUMED PROPERTY COMPANY LIMITED (06042842)
- More for ECUMED PROPERTY COMPANY LIMITED (06042842)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2014 | L64.07 | Completion of winding up | |
15 Feb 2013 | COCOMP | Order of court to wind up | |
04 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
21 Feb 2011 | AR01 |
Annual return made up to 5 January 2011 with full list of shareholders
Statement of capital on 2011-02-21
|
|
05 Nov 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
21 Apr 2010 | AD01 | Registered office address changed from 72 New Bond Street London W1S 1RR on 21 April 2010 | |
10 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 5 March 2010
|
|
11 Feb 2010 | AR01 | Annual return made up to 5 January 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Tommaso Caro on 5 January 2010 | |
06 Dec 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
10 Sep 2009 | 288c | Director's Change of Particulars / tommaso caro / 10/09/2009 / HouseName/Number was: , now: 31; Street was: 43F fairholme road, now: aspect court lensbury avenue; Post Code was: W14 9JZ, now: SW6 2TN; Country was: , now: united kingdom | |
25 Feb 2009 | 363a | Return made up to 05/01/09; full list of members | |
04 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
14 Oct 2008 | 287 | Registered office changed on 14/10/2008 from 4TH floor 3 tenterden street hanover square london W1S 1TD | |
01 Feb 2008 | 288c | Secretary's particulars changed | |
01 Feb 2008 | 363a | Return made up to 05/01/08; full list of members | |
18 Apr 2007 | 288a | New secretary appointed | |
18 Apr 2007 | 288a | New director appointed | |
18 Apr 2007 | 287 | Registered office changed on 18/04/07 from: 72 new bond street mayfair london W1S 1RR | |
18 Apr 2007 | 288b | Director resigned | |
18 Apr 2007 | 288b | Secretary resigned | |
05 Jan 2007 | NEWINC | Incorporation |