- Company Overview for EC4U MARKETING EXPERTS (UK) LTD. (06807297)
- Filing history for EC4U MARKETING EXPERTS (UK) LTD. (06807297)
- People for EC4U MARKETING EXPERTS (UK) LTD. (06807297)
- More for EC4U MARKETING EXPERTS (UK) LTD. (06807297)
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 May 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 Feb 2017 | DS01 | Application to strike the company off the register | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
21 Jan 2016 | AA01 | Current accounting period extended from 31 December 2015 to 31 March 2016 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
21 Apr 2015 | AD01 | Registered office address changed from 2Nd Floor Surrey House 34 Eden Street Kingston upon Thames Surrey KT1 1ER to Portland House, Bressenden Place 19Th Floor - Room 1906 a, Victoria Westminster London SW1E 5RS on 21 April 2015 | |
08 Apr 2015 | CERTNM |
Company name changed demandgen consulting LTD.\certificate issued on 08/04/15
|
|
08 Apr 2015 | CONNOT | Change of name notice | |
10 Feb 2015 | AR01 |
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
|
|
10 Feb 2015 | TM01 | Termination of appointment of John Nicholas Sweeney as a director on 31 December 2014 | |
23 May 2014 | CH01 | Director's details changed for Mr John Nicholas Sweeney on 23 May 2014 | |
23 May 2014 | CH01 | Director's details changed for Mr Reinhard Janning on 23 May 2014 | |
23 May 2014 | CH01 | Director's details changed for Mr Erwin Arnold on 23 May 2014 | |
23 May 2014 | AD01 | Registered office address changed from Kingsgate House Kingsgate Road Kingston upon Thames Surrey KT2 5AA on 23 May 2014 | |
18 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
07 Feb 2014 | CH01 | Director's details changed for Mr Erwin Arnold on 2 February 2014 | |
07 Feb 2014 | CH01 | Director's details changed for Mr Reinhard Janning on 2 February 2014 | |
11 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Apr 2013 | CH01 | Director's details changed for Mr John Nicholas Sweeney on 27 March 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Mr Erwin Arnold on 26 March 2013 | |
04 Apr 2013 | CH01 | Director's details changed for Mr Reinhard Janning on 27 March 2013 | |
04 Apr 2013 | AR01 | Annual return made up to 2 February 2013 with full list of shareholders |