Advanced company searchLink opens in new window

THE ECURIE GROUP LIMITED

Company number 06282703

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)
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
  • GBP 7.760836
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 6.720135
07 Nov 2012 SH01 Statement of capital following an allotment of shares on 12 January 2012
  • GBP 7.700397
07 Nov 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2012
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