- Company Overview for ECSC MANAGEMENT LIMITED (08223893)
- Filing history for ECSC MANAGEMENT LIMITED (08223893)
- People for ECSC MANAGEMENT LIMITED (08223893)
- Charges for ECSC MANAGEMENT LIMITED (08223893)
- More for ECSC MANAGEMENT LIMITED (08223893)
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) |
---|---|---|---|
12 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2016 | TM01 | Termination of appointment of Karen Louise German as a director on 3 June 2016 | |
18 Mar 2016 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2016-03-18
|
|
14 Mar 2016 | TM01 | Termination of appointment of Paul Geoffrey Harris as a director on 11 March 2016 | |
27 Jan 2015 | AP01 | Appointment of Sergey Vladimirovitch Zhuravlev as a director on 27 January 2015 | |
27 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 27 January 2015
|
|
17 Nov 2014 | AP01 | Appointment of Karen German as a director on 4 November 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
28 Nov 2013 | CERTNM |
Company name changed ebbsfleet community sport centre LIMITED\certificate issued on 28/11/13
|
|
28 Nov 2013 | CONNOT | Change of name notice | |
02 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
29 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 19 April 2013
|
|
29 Apr 2013 | AA01 | Current accounting period extended from 30 September 2013 to 31 October 2013 | |
26 Apr 2013 | CH01 | Director's details changed for Mr Paul Geoffrey Harris on 8 April 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR England on 26 April 2013 | |
13 Mar 2013 | CERTNM |
Company name changed sporthouse 2012 LTD\certificate issued on 13/03/13
|
|
13 Mar 2013 | CONNOT | Change of name notice | |
18 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Sep 2012 | NEWINC | Incorporation |