- Company Overview for ECOM DIGITAL LIMITED (07427806)
- Filing history for ECOM DIGITAL LIMITED (07427806)
- People for ECOM DIGITAL LIMITED (07427806)
- Charges for ECOM DIGITAL LIMITED (07427806)
- More for ECOM DIGITAL LIMITED (07427806)
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) |
---|---|---|---|
29 Oct 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
19 Sep 2012 | TM01 | Termination of appointment of a director | |
14 Sep 2012 | TM01 | Termination of appointment of Keith Robinson as a director | |
22 Jun 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Jun 2012 | AP01 | Appointment of Keith Robinson as a director | |
15 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 16 May 2012
|
|
15 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
29 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
06 Dec 2011 | AA01 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 | |
23 Nov 2010 | TM01 | Termination of appointment of Samuel George Alan Lloyd as a director | |
19 Nov 2010 | AP01 | Appointment of Mark Anthony Powney as a director | |
19 Nov 2010 | AD01 | Registered office address changed from Suite 22 Enterprise House 126 Bute Street Cardiff Bay Cardiff CF10 5LE United Kingdom on 19 November 2010 | |
03 Nov 2010 | NEWINC | Incorporation |