- Company Overview for ECITA (EU) LIMITED (07737954)
- Filing history for ECITA (EU) LIMITED (07737954)
- People for ECITA (EU) LIMITED (07737954)
- More for ECITA (EU) LIMITED (07737954)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
13 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
11 Mar 2016 | AD01 | Registered office address changed from Ecita House 92 New Road Skewen Neath West Glamorgan SA10 6HG to 29 Lletty Dafydd Clyne Neath West Glamorgan SA11 4BG on 11 March 2016 | |
10 Dec 2015 | TM01 | Termination of appointment of Matthew James Moden as a director on 30 November 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Michael Antony Clapper as a director on 30 November 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Douglas Mutter as a director on 30 October 2015 | |
10 Dec 2015 | TM01 | Termination of appointment of Matthew James Moden as a director on 30 November 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
23 Oct 2015 | CH01 | Director's details changed for Mr Matthew James Moden on 1 January 2015 | |
23 Oct 2015 | CH03 | Secretary's details changed for Mr Simon Anthony Christou on 1 January 2015 | |
23 Oct 2015 | TM01 | Termination of appointment of Adrian Raymond Everett as a director on 1 August 2015 | |
23 Oct 2015 | CH01 | Director's details changed for Mr Simon Anthony Christou on 1 January 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
26 Sep 2013 | AR01 | Annual return made up to 11 August 2013 with full list of shareholders | |
26 Sep 2013 | CH01 | Director's details changed for Mr Douglas Muter on 1 July 2013 | |
26 Sep 2013 | CH01 | Director's details changed for Mr Matthew James Moden on 1 July 2013 | |
29 Jul 2013 | AD01 | Registered office address changed from 92 New Road Skewen Neath West Glamorgan SA10 6HG Wales on 29 July 2013 | |
08 Jul 2013 | AP01 | Appointment of Mr Michael Clapper as a director on 26 June 2013 | |
08 Jul 2013 | AP01 | Appointment of Mr Douglas Muter as a director on 26 June 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from Unit 11 Clarion Court Swansea SA6 8RF on 13 June 2013 |