Advanced company searchLink opens in new window

ECITA (EU) LIMITED

Company number 07737954

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 79.74015
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
  • GBP 79.738
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