- Company Overview for ECE INTERNATIONAL GROUP LTD (10203078)
- Filing history for ECE INTERNATIONAL GROUP LTD (10203078)
- People for ECE INTERNATIONAL GROUP LTD (10203078)
- More for ECE INTERNATIONAL GROUP LTD (10203078)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
31 Oct 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with updates | |
14 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with no updates | |
11 Jun 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
18 Jan 2021 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Ece Intl Group Ltd 20-22 Wenlock Road London N1 7GU on 18 January 2021 | |
18 Jan 2021 | AD01 | Registered office address changed from Ece Intl Group Ltd Royal Parade Mews Chislehurst BR7 6TN England to 20-22 Wenlock Road London N1 7GU on 18 January 2021 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
08 Jun 2020 | PSC07 | Cessation of Michael George Clark as a person with significant control on 31 October 2019 | |
08 Jun 2020 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Ece Intl Group Ltd Royal Parade Mews Chislehurst BR7 6TN on 8 June 2020 | |
31 Oct 2019 | TM01 | Termination of appointment of Michael George Clark as a director on 30 October 2019 | |
28 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with no updates | |
14 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
01 Jun 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
29 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
04 Jan 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 31 August 2017 | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 7 March 2017
|
|
27 Mar 2017 | AP01 | Appointment of Mr Oliver Schlief as a director on 15 March 2017 | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|