Advanced company searchLink opens in new window

ECAP GLOBAL LTD

Company number 11819353

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
29 May 2024 CS01 Confirmation statement made on 26 March 2024 with updates
20 Dec 2023 PSC01 Notification of Aaron Narinder Singh as a person with significant control on 1 August 2023
19 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 19 December 2023
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
28 Nov 2023 TM01 Termination of appointment of Ziying Zou as a director on 9 August 2023
21 Nov 2023 TM01 Termination of appointment of Jonathan Denis Gray as a director on 1 August 2023
30 Aug 2023 TM01 Termination of appointment of Brook Westham Longhurst as a director on 1 August 2023
30 Aug 2023 TM02 Termination of appointment of Daniel Allen Collier as a secretary on 1 August 2023
30 Aug 2023 TM01 Termination of appointment of Daniel Allen Collier as a director on 1 August 2023
03 May 2023 CS01 Confirmation statement made on 26 March 2023 with updates
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
10 May 2022 CS01 Confirmation statement made on 26 March 2022 with updates
25 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
20 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
19 Jul 2021 CS01 Confirmation statement made on 26 March 2021 with updates
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2021 PSC08 Notification of a person with significant control statement
06 Apr 2021 PSC07 Cessation of Ziying Zou as a person with significant control on 14 March 2019
02 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
22 May 2020 CS01 Confirmation statement made on 26 March 2020 with no updates
12 May 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Onega House 112 Main Road Sidcup Kent DA14 6NE on 12 May 2020
26 Mar 2019 AP03 Appointment of Mr Daniel Allen Collier as a secretary on 26 March 2019
26 Mar 2019 AP01 Appointment of Mr Brook Westham Longhurst as a director on 26 March 2019
26 Mar 2019 AP01 Appointment of Mr Jonathan Denis Gray as a director on 26 March 2019