Advanced company searchLink opens in new window

EC HOLDINGS LTD

Company number 11251881

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2020 DS02 Withdraw the company strike off application
15 Sep 2020 AD01 Registered office address changed from C/O Bbk Accountants Ltd 4a Roman Road London E6 3RX England to 38-42 Fife Road Kingston upon Thames KT1 1SU on 15 September 2020
15 Sep 2020 AP01 Appointment of Mr Adam Rice as a director on 9 January 2020
15 Sep 2020 TM01 Termination of appointment of Christakis Hadjioannou as a director on 10 January 2020
15 Sep 2020 PSC07 Cessation of Christakis Hadjioannou as a person with significant control on 10 January 2020
15 Sep 2020 TM01 Termination of appointment of Evan Morgan Jansz as a director on 10 January 2020
15 Sep 2020 PSC07 Cessation of Evan Morgan Jansz as a person with significant control on 10 January 2020
26 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2020 DS01 Application to strike the company off the register
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2019 AD01 Registered office address changed from 91-93 Church Road Swanscombe DA10 0HE United Kingdom to C/O Bbk Accountants Ltd 4a Roman Road London E6 3RX on 11 September 2019
16 Jun 2019 PSC01 Notification of Evan Jansz as a person with significant control on 3 June 2019
16 Jun 2019 AP01 Appointment of Mr Evan Morgan Jansz as a director on 3 June 2019
14 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
13 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-13
  • GBP 100