Advanced company searchLink opens in new window

E.C.I. HOLDINGS LIMITED

Company number 10075333

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2018 AD01 Registered office address changed from Old Post Office Old Post Office West End Swaton Lincolnshire NG34 0JL United Kingdom to Unit 4 Flexspace Jessop Close Newark Industrial Estate Newark NG24 2TT on 2 June 2018
03 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
31 Mar 2018 AA Accounts for a dormant company made up to 31 March 2017
20 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
30 May 2017 CS01 Confirmation statement made on 1 April 2017 with updates
22 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22
15 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
15 Apr 2016 TM01 Termination of appointment of Alan Alan Woodhead as a director on 1 April 2016
12 Apr 2016 AP01 Appointment of Mr Gary Jensen Ricketts as a director on 21 March 2016
21 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted