ECCENTRIC CLOTHES LIMITED
Status | LIQUIDATION |
Company No. | 01722509 |
Category | Private Limited Company |
Incorporated | 11 May 1983 |
Age | 41 years, 27 days |
Jurisdiction | England Wales |
SUMMARY
ECCENTRIC CLOTHES LIMITED is an liquidation private limited company with number 01722509. It was incorporated 41 years, 27 days ago, on 11 May 1983. The company address is Griffins Griffins, Tavistock Square, WC1H 9HR, London.
Company Fillings
Resolution
Date: 26 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Address
Type: AD01
Old address: 10 Queen Street Place London EC4R 1AG United Kingdom
New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR
Change date: 2024-02-20
Documents
Liquidation voluntary statement of affairs
Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 04 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-04
Documents
Accounts with accounts type total exemption full
Date: 03 May 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 Jan 2023
Action Date: 04 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-04
Documents
Appoint person director company with name date
Date: 16 Jun 2022
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Alexander David
Appointment date: 2021-05-28
Documents
Appoint person director company with name date
Date: 16 Jun 2022
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-28
Officer name: Mrs Georgina Mary David
Documents
Appoint person director company with name date
Date: 16 Jun 2022
Action Date: 28 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Holly Louise David
Appointment date: 2021-05-28
Documents
Accounts with accounts type total exemption full
Date: 12 May 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 20 Jan 2022
Action Date: 04 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-04
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 04 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-04
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Confirmation statement with updates
Date: 18 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Appoint person secretary company with name date
Date: 05 Oct 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-08-16
Officer name: Colin Michael David
Documents
Termination secretary company with name termination date
Date: 01 Oct 2018
Action Date: 16 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan James Wilkin
Termination date: 2018-08-16
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 10 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change person secretary company with change date
Date: 22 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan James Wilkin
Change date: 2017-12-18
Documents
Change person director company with change date
Date: 22 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-18
Officer name: Mr Colin Michael David
Documents
Change person director company with change date
Date: 22 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Louis David
Change date: 2017-12-18
Documents
Change person director company with change date
Date: 22 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Ruth David
Change date: 2017-12-18
Documents
Change person director company with change date
Date: 22 Dec 2017
Action Date: 18 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-18
Officer name: Mr Bernard Jacques David
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-18
New address: 10 Queen Street Place London EC4R 1AG
Old address: 26 Red Lion Square London WC1R 4AG
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Change person secretary company with change date
Date: 06 Oct 2014
Action Date: 29 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-29
Officer name: Alan James Wilkin
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change person secretary company with change date
Date: 03 Mar 2014
Action Date: 03 Mar 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alan James Wilkin
Change date: 2014-03-03
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Change person director company with change date
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-30
Officer name: Oliver Louis David
Documents
Change person director company with change date
Date: 01 Oct 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-30
Officer name: Helen Ruth David
Documents
Change person director company with change date
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Michael David
Change date: 2013-09-30
Documents
Change person director company with change date
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-30
Officer name: Mr Bernard Jacques David
Documents
Change registered office address company with date old address
Date: 30 Sep 2013
Action Date: 30 Sep 2013
Category: Address
Type: AD01
Old address: Fairfax House 15 Fulwood Place London WC1V 6AY England
Change date: 2013-09-30
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Mortgage satisfy charge full
Date: 12 Jun 2013
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-01
Officer name: Bernard Jacques David
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Helen Ruth David
Change date: 2013-01-01
Documents
Change person director company with change date
Date: 11 Jan 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Michael David
Change date: 2013-01-01
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Appoint person director company with name
Date: 20 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Oliver Louis David
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2012
Action Date: 04 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-04
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2011
Action Date: 04 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-04
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Termination secretary company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Colin David
Documents
Appoint person secretary company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Alan James Wilkin
Documents
Change registered office address company with date old address
Date: 29 Jun 2010
Action Date: 29 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-29
Old address: 30 Leighton Road Kentish Town London NW5 2QE
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2010
Action Date: 04 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-04
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 14 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/06; full list of members
Documents
Accounts with accounts type small
Date: 04 Feb 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Accounts with accounts type small
Date: 23 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 10 Feb 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/05; full list of members
Documents
Legacy
Date: 10 Feb 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 06 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 03 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363a
Description: Return made up to 04/01/04; full list of members
Documents
Legacy
Date: 30 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 30/07/03 from: southampton house 317 high holborn london WC1V 7NL
Documents
Accounts with accounts type small
Date: 14 Jun 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/03; full list of members
Documents
Legacy
Date: 30 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 30/09/02 from: ridgemount house 1 totteridge lane whetstone london N20 oey
Documents
Accounts with accounts type small
Date: 05 May 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/02; full list of members
Documents
Legacy
Date: 11 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Dec 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 05 Apr 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/00 to 30/04/00
Documents
Accounts with accounts type small
Date: 05 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/00; full list of members
Documents
Resolution
Date: 17 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Dec 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/99; no change of members
Documents
Accounts with accounts type small
Date: 23 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Accounts with accounts type small
Date: 20 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 29 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/01/98; full list of members
Documents
Legacy
Date: 12 Jan 1998
Category: Capital
Type: 88(2)R
Description: Ad 29/12/97--------- £ si 100000@1=100000 £ ic 10000/110000
Documents
Legacy
Date: 12 Jan 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/12/97
Documents
Resolution
Date: 12 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Jan 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 09 Jan 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Some Companies
73 STATION APPROACH,WOKING,GU22 7PD
Number: | 10903208 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE REGUS BUILDING, ST. MARYS COURT,AMERSHAM,HP7 0UT
Number: | 11467103 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAR OF 14,COVENTRY,CV2 4LZ
Number: | 09738736 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL MUSEUMS LIVERPOOL,LIVERPOOL,L2 2JH
Number: | 06849155 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
SK POULTRY INTERNATIONAL LIMITED
15 ST. MARY'S STREET,NEWPORT,TF10 7AF
Number: | 10441807 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOSPITALITY COMPANY NE LTD
26 FERN AVENUE,SUNDERLAND,SR6 7HT
Number: | 10259409 |
Status: | ACTIVE |
Category: | Private Limited Company |