- Company Overview for ECOMMEDICAL LIMITED (08874178)
- Filing history for ECOMMEDICAL LIMITED (08874178)
- People for ECOMMEDICAL LIMITED (08874178)
- More for ECOMMEDICAL LIMITED (08874178)
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) |
---|---|---|---|
05 Jul 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Apr 2022 | DS01 | Application to strike the company off the register | |
24 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
08 Apr 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with no updates | |
06 Jul 2020 | AA | Micro company accounts made up to 31 January 2020 | |
07 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
19 Aug 2019 | AD01 | Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019 | |
18 Jun 2019 | AD02 | Register inspection address has been changed from Unit 9, Clearways Business Centre London Road West Kingsdown Sevenoaks TN15 6ES England to 1 the Lodges Cedar Lodge Cotton Lane Greenhithe DA9 9BF | |
21 Feb 2019 | AA | Micro company accounts made up to 31 January 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 4 December 2018 with no updates | |
20 Dec 2018 | AD02 | Register inspection address has been changed from Unit 1 the Grove Swanley Kent BR8 8AJ England to Unit 9, Clearways Business Centre London Road West Kingsdown Sevenoaks TN15 6ES | |
20 Dec 2018 | AD01 | Registered office address changed from Unit 1 the Grove Swanley Kent BR8 8AJ to 33 Darnley Road Gravesend DA11 0SD on 20 December 2018 | |
03 Apr 2018 | AA | Micro company accounts made up to 31 January 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates | |
24 Apr 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 4 December 2016 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Dec 2015 | AR01 |
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AP01 | Appointment of Mrs Cristina Racca as a director on 1 December 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Dario Sporeni as a director on 4 December 2015 | |
17 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
30 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
|