- Company Overview for EECRT SERVICES LIMITED (07562017)
- Filing history for EECRT SERVICES LIMITED (07562017)
- People for EECRT SERVICES LIMITED (07562017)
- More for EECRT SERVICES LIMITED (07562017)
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) |
---|---|---|---|
06 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Jan 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Dec 2013 | DS01 | Application to strike the company off the register | |
29 Oct 2013 | AD01 | Registered office address changed from Unit 2 78 Oxford Road Waterloo Liverpool L22 7RE England on 29 October 2013 | |
11 Aug 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-08-11
|
|
21 Jan 2013 | CERTNM |
Company name changed SE4L holding LIMITED\certificate issued on 21/01/13
|
|
08 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Dec 2012 | AA01 | Previous accounting period shortened from 13 September 2012 to 31 March 2012 | |
01 Nov 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 13 September 2012 | |
01 Nov 2012 | AD01 | Registered office address changed from 110 New Street Birmingham West Midlands B2 4EU United Kingdom on 1 November 2012 | |
31 Oct 2012 | AP01 | Appointment of Mr Jakub Skrzypek as a director | |
31 Oct 2012 | TM01 | Termination of appointment of Harbinder Bhoot as a director | |
02 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
01 Jul 2012 | AP01 | Appointment of Ms Harbinder Kaur Bhoot as a director | |
01 Jul 2012 | TM01 | Termination of appointment of Tanweer Mohammed as a director | |
19 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
06 Oct 2011 | TM01 | Termination of appointment of Joginder Sunner as a director | |
17 Aug 2011 | TM01 | Termination of appointment of Pravin Patel as a director | |
30 Jul 2011 | AP01 | Appointment of Mr Joginder Singh Sunner as a director | |
11 Jun 2011 | TM02 | Termination of appointment of Pravin Patel as a secretary | |
11 Jun 2011 | AD01 | Registered office address changed from 2a Queen Street Wolverhampton WV1 3JX United Kingdom on 11 June 2011 | |
08 Jun 2011 | AP01 | Appointment of Mr Tanweer Mohammed as a director | |
08 Jun 2011 | TM01 | Termination of appointment of Tejinder Bhoot as a director | |
15 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 7 April 2011
|
|
24 Mar 2011 | AP01 | Appointment of Mr Tejinder Singh Bhoot as a director |