Advanced company searchLink opens in new window

ECLECTIUM LIMITED

Company number 09401393

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)
06 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2021 DS01 Application to strike the company off the register
08 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
12 Dec 2019 PSC04 Change of details for Mr Jonathan George Crocker as a person with significant control on 12 December 2019
12 Dec 2019 AD01 Registered office address changed from C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville PO8 0BT on 12 December 2019
27 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
07 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
28 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
08 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
21 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
23 Feb 2017 CS01 Confirmation statement made on 8 January 2017 with updates
01 Dec 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 September 2016
07 Nov 2016 AD01 Registered office address changed from The Old Surgery 19 Mengham Lane Hayling Island Hampshire PO11 9JT United Kingdom to C/O Hjs Chartered Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA on 7 November 2016
21 Oct 2016 AA Accounts for a dormant company made up to 31 March 2015
21 Oct 2016 AA01 Current accounting period shortened from 31 January 2016 to 31 March 2015
08 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
22 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-01-22
  • GBP 1