- Company Overview for ECKUINE LIMITED (10976553)
- Filing history for ECKUINE LIMITED (10976553)
- People for ECKUINE LIMITED (10976553)
- Charges for ECKUINE LIMITED (10976553)
- Insolvency for ECKUINE LIMITED (10976553)
- More for ECKUINE LIMITED (10976553)
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) |
---|---|---|---|
13 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Jun 2020 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | LIQ02 | Statement of affairs | |
19 Jun 2020 | AD01 | Registered office address changed from 22 Regent Street Nottingham NG1 5BQ to Church House 13-15 Regent Street Nottingham NG1 5BS on 19 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from Suite 5D-5E, Anson Court Horninglow Street Burton-on-Trent DE14 1NG England to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020 | |
16 Apr 2020 | PSC04 | Change of details for Mark Heathcote as a person with significant control on 1 April 2020 | |
01 Feb 2020 | MR04 | Satisfaction of charge 109765530001 in full | |
29 Jan 2020 | MR01 | Registration of charge 109765530002, created on 29 January 2020 | |
23 Oct 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
27 Sep 2019 | AD01 | Registered office address changed from 113 Belvoir Road Coalville Leicestershire LE67 3PH England to Suite 5D-5E, Anson Court Horninglow Street Burton-on-Trent DE14 1NG on 27 September 2019 | |
25 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with no updates | |
19 Feb 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
24 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
30 Apr 2018 | PSC04 | Change of details for Mark Heathcote as a person with significant control on 22 February 2018 | |
26 Feb 2018 | TM01 | Termination of appointment of Samuel John Smith as a director on 26 February 2018 | |
22 Feb 2018 | AP03 | Appointment of Mr Ronald Mark Heathcote as a secretary on 22 February 2018 | |
22 Feb 2018 | AP01 | Appointment of Mr Ronald Mark Heathcote as a director on 22 February 2018 | |
22 Feb 2018 | TM01 | Termination of appointment of Linda Kinch as a director on 22 February 2018 | |
22 Feb 2018 | TM02 | Termination of appointment of Linda Kinch as a secretary on 22 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 107 Oxford Street Swadlincote DE11 9NB United Kingdom to 113 Belvoir Road Coalville Leicestershire LE67 3PH on 19 February 2018 | |
07 Nov 2017 | MR01 | Registration of charge 109765530001, created on 2 November 2017 | |
16 Oct 2017 | AP01 | Appointment of Mr Samuel John Smith as a director on 16 October 2017 | |
22 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-22
|