Advanced company searchLink opens in new window

EC4V PROPERTIES LIMITED

Company number 12055681

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)
12 Mar 2024 LIQ03 Liquidators' statement of receipts and payments to 23 February 2024
23 Jun 2023 AD01 Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to 31st Floor 40 Bank Street London E14 5NR on 23 June 2023
03 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 23 February 2023
18 Mar 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
08 Mar 2022 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 8 March 2022
08 Mar 2022 600 Appointment of a voluntary liquidator
08 Mar 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-02-24
08 Mar 2022 LIQ02 Statement of affairs
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
16 Dec 2021 AP01 Appointment of Mr Neville James Graham Smith as a director on 16 December 2021
16 Dec 2021 TM01 Termination of appointment of Andrew David Barclay as a director on 16 December 2021
05 Jul 2021 CS01 Confirmation statement made on 17 June 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Feb 2021 TM01 Termination of appointment of Graeme Keith Humphreys as a director on 28 January 2021
29 Jul 2020 CS01 Confirmation statement made on 17 June 2020 with updates
16 Jan 2020 CH01 Director's details changed for Andrew David Barclay on 5 December 2019
15 Nov 2019 PSC07 Cessation of Barclay Office Properties Limited as a person with significant control on 14 November 2019
15 Nov 2019 PSC02 Notification of Flexible Office Asset Management Limited as a person with significant control on 14 November 2019
16 Aug 2019 AP01 Appointment of Mr Graeme Keith Humphreys as a director on 16 August 2019
03 Jul 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 March 2020
18 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-18
  • GBP 100