Advanced company searchLink opens in new window

E.C.(HOLDINGS)LIMITED

Company number 00302823

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)
05 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2015 DS01 Application to strike the company off the register
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 10.000003
10 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 10.248
06 Aug 2015 CH01 Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015
21 Jul 2015 SH20 Statement by Directors
21 Jul 2015 SH19 Statement of capital on 21 July 2015
  • GBP 10.00
21 Jul 2015 CAP-SS Solvency Statement dated 21/07/15
21 Jul 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jun 2015 CH01 Director's details changed for Mr Peter Thorn on 1 March 2015
01 May 2015 CH03 Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015
01 May 2015 CH01 Director's details changed for Ms Susan Louise Jenner on 1 March 2015
25 Feb 2015 AD01 Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 25 February 2015
02 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
19 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 640,500
13 Nov 2013 TM01 Termination of appointment of Darryl Clarke as a director
07 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-07
  • GBP 640,500
07 Mar 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Dec 2012 CC04 Statement of company's objects
03 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
21 Mar 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Nov 2011 CH03 Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011