Advanced company searchLink opens in new window

ECUMED PROPERTY COMPANY LIMITED

Company number 06042842

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)
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
  • GBP 2
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
  • GBP 2
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