Advanced company searchLink opens in new window

E & C INVESTMENTS LIMITED

Company number 06334505

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)
01 Mar 2019 PSC07 Cessation of Claudia Patricia Giraldo Castaneda as a person with significant control on 31 December 2018
31 May 2018 AA Micro company accounts made up to 31 August 2017
29 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
29 May 2018 AD01 Registered office address changed from Unit 4 Holles House Overton Road London SW9 7AP to Unit 8, Holles House Overton Road London SW9 7AP on 29 May 2018
31 May 2017 AA Micro company accounts made up to 31 August 2016
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
30 May 2016 AA Total exemption small company accounts made up to 31 August 2015
28 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
16 Apr 2015 TM01 Termination of appointment of William Pineda Guevara as a director on 1 January 2015
16 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1,000
16 Apr 2015 TM01 Termination of appointment of William Pineda Guevara as a director on 1 January 2015
11 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Dec 2013 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
10 Dec 2013 AD01 Registered office address changed from Suite 7 246 Hornsey Road London N7 7LL on 10 December 2013
03 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
30 May 2013 AA Total exemption small company accounts made up to 31 August 2012
05 Sep 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
13 Oct 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
30 May 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Sep 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
24 Sep 2010 CH01 Director's details changed for Mrs Claudia Patricia Giraldo Castaneda on 1 November 2009