- Company Overview for E COM SALES LTD (07002509)
- Filing history for E COM SALES LTD (07002509)
- People for E COM SALES LTD (07002509)
- Charges for E COM SALES LTD (07002509)
- More for E COM SALES LTD (07002509)
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
|
|
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 |