Advanced company searchLink opens in new window

ELECTRONIC CREDIT VENUES LIMITED

Company number 09556887

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)
26 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
24 May 2022 CS01 Confirmation statement made on 23 April 2022 with updates
10 Mar 2022 AD01 Registered office address changed from 55 Baker Street (7th Floor - Kyte Broking Office) London W1U 8EW England to 181 Coleherne Court Redcliffe Gardens London SW5 0DU on 10 March 2022
17 Feb 2022 PSC04 Change of details for Mr Jerome Berdugo as a person with significant control on 17 February 2022
10 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
10 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
10 May 2021 PSC04 Change of details for Mr Jerome Berdugo as a person with significant control on 21 August 2018
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 23 April 2020 with updates
30 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
12 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 1.16958
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Jun 2019 RP04CS01 Second filing of Confirmation Statement dated 23/04/2019
30 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 21/06/2019.
26 Mar 2019 AD01 Registered office address changed from Flat 2, 226 Old Brompton Road London SW5 0DA England to 55 Baker Street (7th Floor - Kyte Broking Office) London W1U 8EW on 26 March 2019
25 Mar 2019 AD01 Registered office address changed from 33 Queen's Gate Gardens London SW7 5RR England to Flat 2, 226 Old Brompton Road London SW5 0DA on 25 March 2019
29 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
02 Oct 2018 TM01 Termination of appointment of Franck Sidon as a director on 30 September 2018
21 Aug 2018 PSC01 Notification of Jerome Berdugo as a person with significant control on 21 August 2018
21 Aug 2018 AP01 Appointment of Mr Jerome Berdugo as a director on 21 August 2018
21 Aug 2018 PSC07 Cessation of Denis Sedes as a person with significant control on 21 August 2018
21 Aug 2018 TM01 Termination of appointment of Denis Sedes as a director on 21 August 2018
30 Apr 2018 TM01 Termination of appointment of Gilles De Chanterac as a director on 25 April 2018