Advanced company searchLink opens in new window

ECLIPSE EXECUTIVES LIMITED

Company number 06461663

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)
07 Dec 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Aug 2010 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2010 DS01 Application to strike the company off the register
17 Jan 2010 AR01 Annual return made up to 2 January 2010 with full list of shareholders
Statement of capital on 2010-01-17
  • GBP 1,000
17 Jan 2010 CH01 Director's details changed for Ms Deborah Thomas-Corke on 16 January 2010
17 Jan 2010 CH01 Director's details changed for Christopher Ntoni on 16 January 2010
29 Oct 2009 AA Accounts for a dormant company made up to 31 January 2009
23 Feb 2009 288c Director and Secretary's Change of Particulars / deborah thomas-corke / 02/01/2008 /
23 Feb 2009 363a Return made up to 02/01/09; full list of members
23 Feb 2009 288c Director and Secretary's Change of Particulars / deborah thomas-corke / 23/02/2009 / Nationality was: other, now: british
22 Apr 2008 288c Director's Change of Particulars / christophe ntoni / 22/04/2008 / Forename was: christophe, now: christopher
22 Apr 2008 288c Director's Change of Particulars / christophe ntoni / 22/04/2008 / HouseName/Number was: , now: 5; Street was: flat 5, moatfield, now: moatfield
22 Apr 2008 288a Secretary appointed deborah thomas-corke
22 Apr 2008 288a Director appointed ms deborah thomas-corke
22 Apr 2008 288b Appointment Terminated Secretary debbie thomas
22 Apr 2008 288b Appointment Terminated Director debbie thomas
02 Jan 2008 NEWINC Incorporation