Advanced company searchLink opens in new window

ENERGY COMMERCE INVESTMENTS LIMITED

Company number 03978163

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)
14 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 Feb 2019 DS01 Application to strike the company off the register
06 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
21 Feb 2017 TM02 Termination of appointment of Pioneer Secretarial Services Limited as a secretary on 26 October 2016
21 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
27 Oct 2016 AP01 Appointment of Mrs Margaret Louise Janke as a director on 26 October 2016
27 Oct 2016 TM01 Termination of appointment of Susan Tanya Lisette Reilly as a director on 26 October 2016
08 Mar 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 2
08 Mar 2016 CH04 Secretary's details changed for Pioneer Secretarial Services Limited on 17 July 2015
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
17 Jul 2015 AD01 Registered office address changed from 62 Priory Road Noak Hill Romford Essex RM3 9AP to 85 Springfield Road Chelmsford CM2 6JL on 17 July 2015
06 Mar 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 2
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
07 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
13 Dec 2012 AA Accounts for a dormant company made up to 30 April 2012
15 Oct 2012 CERTNM Company name changed e-commerce investments LIMITED\certificate issued on 15/10/12
  • RES15 ‐ Change company name resolution on 2012-10-15
  • NM01 ‐ Change of name by resolution
15 Oct 2012 AP04 Appointment of Pioneer Secretarial Services Limited as a secretary
15 Oct 2012 AP01 Appointment of Mrs Susan Tanya Lisette Reilly as a director
15 Oct 2012 TM01 Termination of appointment of Patrick Rhatigan as a director