Advanced company searchLink opens in new window

E-COMM INFORMATION TECHNOLOGY LTD

Company number 03888056

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)
23 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 May 2016 DS01 Application to strike the company off the register
11 Dec 2015 AA Total exemption full accounts made up to 5 April 2015
05 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-05
  • GBP 100
09 Nov 2015 CH01 Director's details changed for Mr Christopher Philip Byrneham on 21 September 2015
09 Nov 2015 AD01 Registered office address changed from Ewell Farmhouse Graveney Road Goodnestone Faversham Kent ME13 8UP England to Ewell Farmhouse Graveney Road Goodnestone Faversham Kent ME13 8UP on 9 November 2015
09 Nov 2015 AD01 Registered office address changed from C/O Chris Byrneham 30 West Street Faversham Kent ME13 7JG to Ewell Farmhouse Graveney Road Goodnestone Faversham Kent ME13 8UP on 9 November 2015
15 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
28 Nov 2014 AA Total exemption full accounts made up to 5 April 2014
10 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
20 Nov 2013 AA Total exemption full accounts made up to 5 April 2013
07 Nov 2013 CH01 Director's details changed for Mr Christopher Philip Byrneham on 6 November 2013
07 Nov 2013 AD01 Registered office address changed from West View Kane Hythe Road Battle East Sussex TN33 9QU on 7 November 2013
20 Jan 2013 AR01 Annual return made up to 3 December 2012 with full list of shareholders
17 Dec 2012 AA Total exemption full accounts made up to 5 April 2012
12 Jun 2012 TM01 Termination of appointment of Frances Byrneham as a director
12 Jun 2012 AP01 Appointment of Mr Christopher Philip Byrneham as a director
12 Jun 2012 TM02 Termination of appointment of Christopher Byrneham as a secretary
02 Jan 2012 AA Total exemption full accounts made up to 5 April 2011
17 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
07 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
24 Nov 2010 AA Total exemption full accounts made up to 5 April 2010
24 Feb 2010 AR01 Annual return made up to 3 December 2009 with full list of shareholders
24 Feb 2010 CH01 Director's details changed for Frances Bernadette Byrneham on 24 February 2010