- Company Overview for ECOMP CONSULTING LIMITED (09154364)
- Filing history for ECOMP CONSULTING LIMITED (09154364)
- People for ECOMP CONSULTING LIMITED (09154364)
- More for ECOMP CONSULTING LIMITED (09154364)
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 Feb 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Nov 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Nov 2021 | DS01 | Application to strike the company off the register | |
10 Feb 2021 | CS01 | Confirmation statement made on 5 November 2020 with updates | |
03 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jan 2020 | CH01 | Director's details changed for Mr Paul Philip Tough on 6 January 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Paul Philip Tough on 5 August 2019 | |
14 Jan 2019 | PSC07 | Cessation of Paul Philip Tough as a person with significant control on 5 November 2018 | |
14 Jan 2019 | PSC07 | Cessation of Mark Peter Adams as a person with significant control on 5 November 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
14 Jan 2019 | PSC02 | Notification of It Stratagems Limited as a person with significant control on 5 November 2018 | |
16 Nov 2018 | TM01 | Termination of appointment of Mark Peter Adams as a director on 5 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
07 Aug 2018 | CS01 | Confirmation statement made on 4 August 2018 with updates | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 August 2017 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
06 Apr 2017 | AD01 | Registered office address changed from 6 Church Street Kidderminster Worcestershire DY10 2AD England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 6 April 2017 | |
04 Nov 2016 | AD01 | Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 6 Church Street Kidderminster Worcestershire DY10 2AD on 4 November 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
18 Dec 2015 | AA01 | Current accounting period shortened from 31 July 2016 to 31 December 2015 | |
17 Nov 2015 | CERTNM |
Company name changed ecompetency LIMITED\certificate issued on 17/11/15
|