- Company Overview for ECAP GLOBAL LTD (11819353)
- Filing history for ECAP GLOBAL LTD (11819353)
- People for ECAP GLOBAL LTD (11819353)
- More for ECAP GLOBAL LTD (11819353)
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 |