Advanced company searchLink opens in new window

EXECUTIVE COMMUNICATION CENTRES (LONDON CITY) LIMITED

Company number 04144220

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2018 DS01 Application to strike the company off the register
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
09 Mar 2016 AP01 Appointment of Mr Matthew Simon Weiner as a director on 8 February 2016
03 Mar 2016 TM01 Termination of appointment of Michael Henry Marx as a director on 29 February 2016
15 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
08 Feb 2016 AP01 Appointment of Mr Richard Upton as a director on 8 February 2016
18 Dec 2015 CH01 Director's details changed for Mr Michael Henry Marx on 9 November 2015
18 Dec 2015 CH01 Director's details changed for Mr Anthony David Waldron on 18 December 2015
18 Dec 2015 CH01 Director's details changed for Mr Anthony David Waldron on 18 December 2015
09 Dec 2015 CH01 Director's details changed for Mr Marcus Owen Shepherd on 9 November 2015
08 Dec 2015 CH03 Secretary's details changed for Mr Chris Barton on 9 November 2015
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
11 Nov 2015 AD01 Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 11 November 2015
25 Mar 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
08 Jan 2015 AP03 Appointment of Mr Chris Barton as a secretary on 5 January 2015
08 Jan 2015 TM02 Termination of appointment of Marcus Owen Shepherd as a secretary on 5 January 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
04 Sep 2014 AP03 Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014
04 Sep 2014 TM02 Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014
11 Feb 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
07 Jan 2014 CH01 Director's details changed for Mr Michael Henry Marx on 6 January 2014