Advanced company searchLink opens in new window

ECOMSYS LIMITED

Company number 06139657

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)
18 Jan 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Oct 2010 GAZ1(A) First Gazette notice for voluntary strike-off
24 Sep 2010 DS01 Application to strike the company off the register
03 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
28 May 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-05-28
  • GBP 2
22 Jul 2009 363a Return made up to 03/04/09; full list of members
22 Jul 2009 288c Director's Change of Particulars / anjum arshad / 30/04/2009 / HouseName/Number was: , now: 43; Street was: 56 vickers road, now: turbary road; Area was: ash vale, now: ; Post Town was: aldershot, now: fleet; Post Code was: GU12 5SE, now: GU51 1GR
29 May 2009 AA Total exemption small company accounts made up to 31 March 2009
24 Feb 2009 88(2) Ad 11/02/09 gbp si 1@1=1 gbp ic 1/2
24 Feb 2009 287 Registered office changed on 24/02/2009 from 56 vickers road, ash vale aldershot hampshire GU12 5SE
10 Oct 2008 363s Return made up to 06/03/08; full list of members
01 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Dec 2007 288a New secretary appointed
24 Aug 2007 288b Secretary resigned
04 Apr 2007 288a New director appointed
04 Apr 2007 288b Secretary resigned
04 Apr 2007 288b Director resigned
04 Apr 2007 288a New secretary appointed
04 Apr 2007 287 Registered office changed on 04/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
06 Mar 2007 NEWINC Incorporation