Advanced company searchLink opens in new window

THE ECOMGLOMERATE LTD

Company number 12263687

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)
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
26 May 2022 AD01 Registered office address changed from The Old Chapel Union Way Witney OX28 6HD United Kingdom to Linacre House Banbury Road Jordan Hill Business Park - Oxford Parkway Oxford Oxfordshire OX2 8EJ on 26 May 2022
29 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2022 AA Unaudited abridged accounts made up to 31 October 2021
28 Apr 2022 CS01 Confirmation statement made on 14 October 2021 with no updates
28 Apr 2022 AA Unaudited abridged accounts made up to 31 October 2020
21 Mar 2022 PSC07 Cessation of Christian James Samuel as a person with significant control on 1 January 2022
21 Mar 2022 PSC04 Change of details for Mr Dharmaraj Pandey as a person with significant control on 31 December 2021
21 Mar 2022 PSC07 Cessation of Freddie Madgwick as a person with significant control on 1 January 2022
21 Mar 2022 PSC07 Cessation of Joshua Coppard as a person with significant control on 1 January 2022
21 Mar 2022 PSC01 Notification of Dharmaraj Pandey as a person with significant control on 31 December 2021
21 Mar 2022 TM01 Termination of appointment of Freddie Madgwick as a director on 1 January 2022
21 Mar 2022 TM01 Termination of appointment of Christian James Samuel as a director on 1 January 2022
21 Mar 2022 TM01 Termination of appointment of Joshua Coppard as a director on 1 January 2022
21 Mar 2022 AP01 Appointment of Mr Dharmaraj Pandey as a director on 10 December 2021
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
15 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-15
  • GBP 99