Advanced company searchLink opens in new window

ECSC MANAGEMENT LIMITED

Company number 08223893

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)
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
  • GBP 200
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
  • GBP 200
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
  • GBP 100
28 Nov 2013 CERTNM Company name changed ebbsfleet community sport centre LIMITED\certificate issued on 28/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
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
  • GBP 100
29 Apr 2013 SH01 Statement of capital following an allotment of shares on 19 April 2013
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-03-07
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