- Company Overview for EC FORUM LIMITED (07030124)
- Filing history for EC FORUM LIMITED (07030124)
- People for EC FORUM LIMITED (07030124)
- More for EC FORUM LIMITED (07030124)
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) |
---|---|---|---|
25 Jun 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 31 December 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
07 Oct 2017 | PSC04 | Change of details for Mr Oliver James Kershaw as a person with significant control on 1 March 2017 | |
18 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Feb 2017 | AD01 | Registered office address changed from Unit 405 Great Guildford Business Centre 30 Great Guildford Street London SE1 0HS to 15a High Street Tunbridge Wells TN1 1UT on 20 February 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Dec 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
26 May 2015 | AD01 | Registered office address changed from 3 More London Place London SE1 2RE to Unit 405 Great Guildford Business Centre 30 Great Guildford Street London SE1 0HS on 26 May 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
28 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Jun 2014 | CH01 | Director's details changed for Mr Oliver James Kershaw on 27 June 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
04 Oct 2013 | AP01 | Appointment of Mr Neil Alexander Mclaren as a director | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
06 Mar 2013 | TM01 | Termination of appointment of Antony Price as a director | |
06 Mar 2013 | AD01 | Registered office address changed from B1 Speldhurst Business Park Langton Road Speldhurst Tunbridge Wells Kent TN3 0AQ England on 6 March 2013 | |
15 Nov 2012 | AR01 | Annual return made up to 25 September 2012 with full list of shareholders | |
15 Nov 2012 | TM02 | Termination of appointment of Antony Price as a secretary | |
02 Nov 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|