Advanced company searchLink opens in new window

E COM SALES LTD

Company number 07002509

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)
21 Feb 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2020 CS01 Confirmation statement made on 27 August 2019 with no updates
29 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2019 AA01 Previous accounting period extended from 31 January 2019 to 31 May 2019
05 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
09 Sep 2018 CS01 Confirmation statement made on 27 August 2018 with no updates
06 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
08 Sep 2017 CS01 Confirmation statement made on 27 August 2017 with no updates
17 May 2017 AD01 Registered office address changed from PO Box HA8 7EB 1st Floor, Kenville House 1st Floor, Kenville House Unit 3, Spring Villa Park Spring Villa Road, Edgware Middlesex HA8 7EB United Kingdom to 1st Floor Kenville House Unit 3 Spring Villa Park Spring Villa Road Edgware HA8 7EB on 17 May 2017
19 Apr 2017 AD01 Registered office address changed from PO Box HA8 7EB Ist Floor, Kenville House Unit 3, Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB United Kingdom to PO Box HA8 7EB 1st Floor, Kenville House 1st Floor, Kenville House Unit 3, Spring Villa Park Spring Villa Road, Edgware Middlesex HA8 7EB on 19 April 2017
11 Apr 2017 AD01 Registered office address changed from PO Box HA8 7EB Ist Floor, Kenville House Ist Floor, Kenville House Unit 3, Spring Villa Park Spring Villa Road, Edgware Middlesex HA8 7EB United Kingdom to PO Box HA8 7EB Ist Floor, Kenville House Unit 3, Spring Villa Park Spring Villa Road Edgware Middlesex HA8 7EB on 11 April 2017
11 Apr 2017 AD01 Registered office address changed from The Brentano Suite 38 Catalyst House, 720 Centennial Court Centennial Park Elstree Herts WD6 3SY England to PO Box HA8 7EB Ist Floor, Kenville House Ist Floor, Kenville House Unit 3, Spring Villa Park Spring Villa Road, Edgware Middlesex HA8 7EB on 11 April 2017
09 Dec 2016 AD01 Registered office address changed from Flat 1 Collingham House Hammers Lane London NW7 4AQ to The Brentano Suite 38 Catalyst House, 720 Centennial Court Centennial Park Elstree Herts WD6 3SY on 9 December 2016
08 Nov 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Aug 2016 CS01 Confirmation statement made on 27 August 2016 with updates
10 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Aug 2015 AR01 Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 50,020
27 Aug 2015 AD01 Registered office address changed from 1 Collingham House 1 Collingham House Hammers Lane London NW7 4AQ England to Flat 1 Collingham House Hammers Lane London NW7 4AQ on 27 August 2015
27 Aug 2015 CH03 Secretary's details changed for Mrs Reena Dewan on 27 August 2015
27 Aug 2015 CH01 Director's details changed for Mrs Reena Dewan on 27 August 2015
17 Nov 2014 AD01 Registered office address changed from 6 Deacons Rise London N2 0BF to 1 Collingham House 1 Collingham House Hammers Lane London NW7 4AQ on 17 November 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014