- Company Overview for ECOMMERCE PARTNERS LTD (13335146)
- Filing history for ECOMMERCE PARTNERS LTD (13335146)
- People for ECOMMERCE PARTNERS LTD (13335146)
- More for ECOMMERCE PARTNERS LTD (13335146)
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 Apr 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
03 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Oct 2021 | AD01 | Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 3890 43 Owston Road Carcroft Doncaster DN6 8DA on 15 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
14 Oct 2021 | CERTNM |
Company name changed back to the start company LIMITED\certificate issued on 14/10/21
|
|
13 Oct 2021 | PSC08 | Notification of a person with significant control statement | |
13 Oct 2021 | AP01 | Appointment of Mr Margus Roosipuu as a director on 13 October 2021 | |
13 Oct 2021 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 13 October 2021 | |
13 Oct 2021 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 13 October 2021 | |
13 Oct 2021 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 13 October 2021 | |
14 Apr 2021 | NEWINC |
Incorporation
Statement of capital on 2021-04-14
|