Advanced company searchLink opens in new window

ECRON ACUNOVA LTD.

Company number 03715971

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)
02 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2019 DS01 Application to strike the company off the register
26 Mar 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
26 Mar 2019 AP01 Appointment of Mr Lalit Mahapatra as a director on 12 March 2019
25 Mar 2019 TM01 Termination of appointment of Anders per Assar Malm as a director on 12 March 2019
17 Jan 2019 AA Unaudited abridged accounts made up to 31 March 2018
16 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
27 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
24 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
03 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 AP01 Appointment of Mr Anders per Assar Malm as a director on 1 August 2014
12 Aug 2014 TM01 Termination of appointment of Klaus None Wiedey as a director on 1 August 2014
12 Aug 2014 TM01 Termination of appointment of Klaus None Wiedey as a director on 1 August 2014
17 Mar 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1,000
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Mar 2013 AR01 Annual return made up to 5 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Oct 2012 AD01 Registered office address changed from C/O Healthcare Landscape 100-104 Upper Richmond Road London SW15 2SP United Kingdom on 11 October 2012
07 Mar 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
15 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011