- Company Overview for ECP SERVICES LIMITED (10309126)
- Filing history for ECP SERVICES LIMITED (10309126)
- People for ECP SERVICES LIMITED (10309126)
- More for ECP SERVICES LIMITED (10309126)
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) |
---|---|---|---|
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
01 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
29 May 2021 | AA | Total exemption full accounts made up to 31 August 2019 | |
12 Jan 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
20 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 Aug 2018 | CS01 | Confirmation statement made on 9 August 2018 with no updates | |
10 Jul 2018 | AD01 | Registered office address changed from 10 Oak Villas Flat 2 Bradford BD8 7BG England to 18 Listerhills Science Park Campus Road Bradford BD7 1HR on 10 July 2018 | |
19 Feb 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
18 Oct 2017 | AD01 | Registered office address changed from Flat 2 Oak Villas Bradford West Yorkshire BD8 7BG England to 10 Oak Villas Flat 2 Bradford BD8 7BG on 18 October 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 9 August 2017 with updates | |
07 Sep 2017 | TM01 | Termination of appointment of Mohammed Akeel as a director on 1 December 2016 | |
07 Sep 2017 | PSC07 | Cessation of Adnan Mahmood as a person with significant control on 1 December 2016 | |
07 Sep 2017 | PSC07 | Cessation of Mohammed Akeel as a person with significant control on 1 December 2016 | |
07 Sep 2017 | AP01 | Appointment of Mr Kingsley Benjamin Jones as a director on 1 December 2016 | |
07 Sep 2017 | PSC01 | Notification of Kingsley Benjamin Jones as a person with significant control on 1 December 2016 | |
09 Aug 2016 | AD01 | Registered office address changed from 10 Oakhurst Court Oak Villas Bradford BD8 7BG England to Flat 2 Oak Villas Bradford West Yorkshire BD8 7BG on 9 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
09 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 8 August 2016
|
|
09 Aug 2016 | TM01 | Termination of appointment of Adnan Mahmood as a director on 8 August 2016 |