Advanced company searchLink opens in new window

ECN DIGITAL LIMITED

Company number 07768049

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-19
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
  • GBP 300
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-04
28 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 300
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