- Company Overview for ECUMATRIX LTD (12245622)
- Filing history for ECUMATRIX LTD (12245622)
- People for ECUMATRIX LTD (12245622)
- More for ECUMATRIX LTD (12245622)
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) |
---|---|---|---|
11 Jun 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Oct 2023 | AA01 | Previous accounting period shortened from 30 October 2022 to 29 October 2022 | |
26 Jul 2023 | AA01 | Previous accounting period shortened from 31 October 2022 to 30 October 2022 | |
01 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
29 Jul 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
28 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
10 Feb 2022 | PSC04 | Change of details for Miss Viktorija Judeikyte as a person with significant control on 4 February 2020 | |
10 Feb 2022 | PSC04 | Change of details for Mr Stephen William Braham as a person with significant control on 4 February 2020 | |
02 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
26 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2021 | CH01 | Director's details changed for Miss Viktorija Judeikyte on 25 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Stephen William Braham on 25 May 2021 | |
25 May 2021 | PSC04 | Change of details for Miss Viktorija Judeikyte as a person with significant control on 25 May 2021 | |
25 May 2021 | PSC04 | Change of details for Mr Stephen William Braham as a person with significant control on 25 May 2021 | |
25 May 2021 | AD01 | Registered office address changed from Unit 3 Merchant Evegate Business Park Ashford Kent TN25 6SX England to Brunswick House Birmingham Road Redditch B97 6DY on 25 May 2021 | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
24 May 2021 | PSC04 | Change of details for Miss Viktorija Judeikyte as a person with significant control on 5 February 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Stephen William Braham as a director on 28 October 2020 | |
27 Oct 2020 | PSC04 | Change of details for Miss Viktorija Judeikyte as a person with significant control on 27 October 2020 | |
27 Oct 2020 | PSC04 | Change of details for Mr Stephen William Braham as a person with significant control on 27 October 2020 | |
27 Oct 2020 | CH01 | Director's details changed for Miss Viktorija Judeikyte on 27 October 2020 | |
04 Feb 2020 | PSC01 | Notification of Stephen William Braham as a person with significant control on 4 February 2020 | |
04 Feb 2020 | CH01 | Director's details changed for Miss Viktorija Judeikyte on 4 February 2020 |