- Company Overview for THE ECURIE GROUP LIMITED (06282703)
- Filing history for THE ECURIE GROUP LIMITED (06282703)
- People for THE ECURIE GROUP LIMITED (06282703)
- Charges for THE ECURIE GROUP LIMITED (06282703)
- Insolvency for THE ECURIE GROUP LIMITED (06282703)
- More for THE ECURIE GROUP LIMITED (06282703)
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) |
---|---|---|---|
23 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jul 2014 | 2.24B | Administrator's progress report to 16 July 2014 | |
23 Jul 2014 | 2.35B | Notice of move from Administration to Dissolution on 16 July 2014 | |
01 Jul 2014 | 2.16B | Statement of affairs with form 2.14B | |
27 Jun 2014 | 2.24B | Administrator's progress report to 12 June 2014 | |
30 Jan 2014 | F2.18 | Notice of deemed approval of proposals | |
17 Jan 2014 | 2.17B | Statement of administrator's proposal | |
23 Dec 2013 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom on 23 December 2013 | |
20 Dec 2013 | 2.12B | Appointment of an administrator | |
16 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
06 Nov 2013 | MR01 | Registration of charge 062827030002 | |
24 Oct 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 24 October 2013 | |
16 Oct 2013 | CH04 | Secretary's details changed for Haysmcintyre Company Secrtaries Limited on 30 September 2013 | |
28 Aug 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
20 Aug 2013 | CH01 | Director's details changed for Mr Chirag Rashmi Shah on 19 June 2012 | |
02 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
07 Dec 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 18 June 2012 | |
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 12 January 2012
|
|
07 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 12 January 2012
|
|
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2012 | AR01 |
Annual return made up to 18 June 2012 with full list of shareholders
|
|
01 Aug 2012 | TM01 | Termination of appointment of Sanjin Bjelobrk as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Asif Adatia as a director | |
01 Aug 2012 | TM01 | Termination of appointment of Stephen Young as a director |