- Company Overview for ECN DIGITAL LIMITED (07768049)
- Filing history for ECN DIGITAL LIMITED (07768049)
- People for ECN DIGITAL LIMITED (07768049)
- Insolvency for ECN DIGITAL LIMITED (07768049)
- More for ECN DIGITAL LIMITED (07768049)
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) |
---|---|---|---|
01 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 18 March 2021 | |
18 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
09 Apr 2020 | AD01 | Registered office address changed from Chartered House 5 Axis Court Nepshaw Lane South Gildersome Morley Leeds LS27 7UY England to Inquests Corporate Recovery and Insolvency St Johns Terrace 11-15 New Road Manchester M26 1LS on 9 April 2020 | |
03 Apr 2020 | 600 | Appointment of a voluntary liquidator | |
03 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2020 | LIQ02 | Statement of affairs | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 May 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
29 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Apr 2018 | CH01 | Director's details changed for Mr Darren John Shepherd on 13 April 2018 | |
13 Apr 2018 | CH01 | Director's details changed for Mr Michael Fontana on 13 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
12 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
10 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Jun 2016 | AD01 | Registered office address changed from Unit 5F Carr Mills Bradford Road, Birstall Batley WF17 9JX to Chartered House 5 Axis Court Nepshaw Lane South Gildersome Morley Leeds LS27 7UY on 1 June 2016 | |
06 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
30 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
12 Jun 2015 | CERTNM |
Company name changed the internet musketeers LIMITED\certificate issued on 12/06/15
|
|
28 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
08 Apr 2015 | AP01 | Appointment of Mr Francis Alexander Stephenson as a director on 18 February 2015 | |
08 Dec 2014 | DS02 | Withdraw the company strike off application | |
02 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off |