Advanced company searchLink opens in new window

ECONIC LIMITED

Company number 07946619

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2020 DS01 Application to strike the company off the register
25 Nov 2020 AP01 Appointment of Mr Paul Nicholas Clark as a director on 25 October 2020
30 Sep 2020 TM01 Termination of appointment of Duncan Alan Mordue Straughen as a director on 23 January 2020
29 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
26 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
17 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
21 Nov 2018 AA Accounts for a dormant company made up to 28 February 2018
11 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
28 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
21 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
21 Jul 2017 PSC01 Notification of Duncan Allan Mordue Straughen as a person with significant control on 18 July 2017
21 Jul 2017 PSC07 Cessation of Paul Warwick Cappel as a person with significant control on 18 July 2017
30 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
08 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
25 Feb 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP .01
01 Dec 2015 AA Accounts for a dormant company made up to 28 February 2015
05 May 2015 TM01 Termination of appointment of Jonathan Giles Macartney Wates as a director on 29 April 2015
05 May 2015 AP01 Appointment of Mr Duncan Alan Mordue Straughen as a director on 29 April 2015
16 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP .01
20 Nov 2014 AA Accounts for a dormant company made up to 28 February 2014
22 Jul 2014 AP01 Appointment of Mr Jonathan Giles Macartney Wates as a director on 31 March 2014
22 May 2014 TM01 Termination of appointment of Harry Pepper as a director
22 May 2014 AP02 Appointment of Myriad Ceg Group Limited as a director