ECTIMO LIMITED: Filings
Overview
| Company Name | ECTIMO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06385385 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ECTIMO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 03, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 222-225 Strand London WC2R 1BA* on Dec 13, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Patrice Rochelle Day as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Marshall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Wrightson Simpson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Hood as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of State of Flux Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Mark Dakin as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of James Debenham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Whiting as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Marshall as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Wrightson Simpson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Dakin as a secretary | 1 pages | TM02 | ||||||||||
Register inspection address has been changed from Riverside East 2 Millsands Sheffield S Yorkshire S3 8DT | 1 pages | AD02 | ||||||||||
Secretary's details changed for Imco Secretary Limited on Oct 06, 2011 | 2 pages | CH04 | ||||||||||
Termination of appointment of James Debenham as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Imco Secretary Limited as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for James Victor Debenham on Oct 06, 2011 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0