Advanced company searchLink opens in new window

ECE INTERNATIONAL GROUP LTD

Company number 10203078

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • USD 1,742.00
27 Mar 2017 AP01 Appointment of Mr Oliver Schlief as a director on 15 March 2017
20 Mar 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities