- Company Overview for ECLIPSE STRATEGIC SECURITY LTD (09328914)
- Filing history for ECLIPSE STRATEGIC SECURITY LTD (09328914)
- People for ECLIPSE STRATEGIC SECURITY LTD (09328914)
- Insolvency for ECLIPSE STRATEGIC SECURITY LTD (09328914)
- More for ECLIPSE STRATEGIC SECURITY LTD (09328914)
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 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 23 May 2023 | |
16 Jun 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
30 May 2022 | AD01 | Registered office address changed from 10 Northern Lights Business Park Clinton Road Leominster HR6 0SW England to Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 30 May 2022 | |
30 May 2022 | LIQ02 | Statement of affairs | |
30 May 2022 | 600 | Appointment of a voluntary liquidator | |
30 May 2022 | RESOLUTIONS |
Resolutions
|
|
11 May 2022 | PSC01 | Notification of Paul Forrest as a person with significant control on 24 November 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 19 August 2021 with updates | |
21 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
21 Aug 2020 | CS01 | Confirmation statement made on 19 August 2020 with no updates | |
21 Apr 2020 | AP01 | Appointment of Mr Andrew James Court as a director on 14 April 2020 | |
19 Mar 2020 | AP01 | Appointment of Mrs Katherine Elizabeth Fellows as a director on 19 March 2020 | |
19 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with updates | |
30 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | TM01 | Termination of appointment of Carlos Dos Santos Fernandes as a director on 1 March 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 26 November 2018 with no updates | |
09 Jul 2018 | TM01 | Termination of appointment of Andrew James Court as a director on 2 July 2018 | |
12 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 26 November 2017 with updates | |
25 Sep 2017 | AD01 | Registered office address changed from Building 3 Chiswick Park Chiswick High Road London W4 5YA England to 10 Northern Lights Business Park Clinton Road Leominster HR6 0SW on 25 September 2017 | |
04 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
09 Sep 2016 | AP01 | Appointment of Mr Raymond Fellows as a director on 8 September 2016 |