- Company Overview for ECLECTIC SYSTEMS LLP (OC367592)
- Filing history for ECLECTIC SYSTEMS LLP (OC367592)
- People for ECLECTIC SYSTEMS LLP (OC367592)
- Charges for ECLECTIC SYSTEMS LLP (OC367592)
- More for ECLECTIC SYSTEMS LLP (OC367592)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Sep 2019 | LLDS01 | Application to strike the limited liability partnership off the register | |
27 Aug 2019 | LLCS01 | Confirmation statement made on 25 August 2019 with no updates | |
01 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
07 Apr 2019 | LLAA01 | Previous accounting period shortened from 31 May 2019 to 31 December 2018 | |
01 Sep 2018 | LLCS01 | Confirmation statement made on 25 August 2018 with no updates | |
05 Feb 2018 | LLCH02 | Member's details changed for Window Widgets (2006) Limited on 29 January 2018 | |
05 Feb 2018 | LLCH02 | Member's details changed for Dw3 Products Group Limited on 29 January 2018 | |
05 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
04 Feb 2018 | LLAD01 | Registered office address changed from Unit C Quedgeley West Business Park, Bristol Road Hardwicke Gloucester GL2 4PA to Birthwaite Business Park Huddersfield Road Darton Barnsley South Yorkshire S75 5JS on 4 February 2018 | |
08 Sep 2017 | LLPSC05 | Change of details for Dw3 Products Group Limited as a person with significant control on 6 April 2016 | |
08 Sep 2017 | LLCS01 | Confirmation statement made on 25 August 2017 with no updates | |
08 Sep 2017 | LLPSC02 | Notification of Dw3 Products Group Limited as a person with significant control on 6 April 2016 | |
08 Sep 2017 | LLPSC07 | Cessation of North Edge Capital Fund 1Lp as a person with significant control on 6 April 2016 | |
08 Sep 2017 | LLPSC07 | Cessation of Gareth Andrew Mobley as a person with significant control on 6 April 2016 | |
01 Mar 2017 | AA | Total exemption full accounts made up to 31 May 2016 | |
12 Sep 2016 | LLCS01 | Confirmation statement made on 25 August 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
22 Sep 2015 | LLAR01 | Annual return made up to 25 August 2015 | |
22 Sep 2015 | LLAP02 | Appointment of Dw3 Products Group Limited as a member on 9 April 2015 | |
20 Apr 2015 | LLTM01 | Termination of appointment of Gregory Michael Pigott as a member on 9 April 2015 | |
16 Apr 2015 | LLTM01 | Termination of appointment of Gregory Michael Pigott as a member on 9 April 2015 |