EE-CON LIMITED
Status | ACTIVE |
Company No. | 06609418 |
Category | Private Limited Company |
Incorporated | 03 Jun 2008 |
Age | 16 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
EE-CON LIMITED is an active private limited company with number 06609418. It was incorporated 16 years, 5 days ago, on 03 June 2008. The company address is 23 Hinton Road, Bournemouth, BH1 2EF, England.
Company Fillings
Dissolution voluntary strike off suspended
Date: 22 Apr 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 22 Mar 2023
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Jun 2022
Action Date: 03 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-03
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2021
Action Date: 10 Sep 2021
Category: Address
Type: AD01
Change date: 2021-09-10
New address: 23 Hinton Road Bournemouth BH1 2EF
Old address: 40 Thistlebarrow Road Bournemouth BH7 7AL England
Documents
Confirmation statement with no updates
Date: 06 Aug 2021
Action Date: 03 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-03
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2021
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 27 May 2021
Action Date: 27 May 2021
Category: Address
Type: AD01
Old address: C/O Bulpitt Crocker Taxation Limited Burlington House, Burlington Arcade Old Christchurch Road Bournemouth BH1 2HZ England
New address: 40 Thistlebarrow Road Bournemouth BH7 7AL
Change date: 2021-05-27
Documents
Confirmation statement with updates
Date: 23 Dec 2020
Action Date: 03 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-03
Documents
Gazette filings brought up to date
Date: 02 Dec 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 03 Jun 2019
Action Date: 03 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-03
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2018
Action Date: 30 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-30
Charge number: 066094180001
Documents
Confirmation statement with updates
Date: 04 Jun 2018
Action Date: 03 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-03
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 03 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-03
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2016
Action Date: 03 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-03
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
Old address: 7 Trinity 161 Old Christchurch Road Bournemouth BH1 1JU
Change date: 2015-10-29
New address: C/O Bulpitt Crocker Taxation Limited Burlington House, Burlington Arcade Old Christchurch Road Bournemouth BH1 2HZ
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2015
Action Date: 03 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-03
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 03 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-03
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 03 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-03
Documents
Change registered office address company with date old address
Date: 07 Jun 2013
Action Date: 07 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-07
Old address: 40 Thistlebarrow Road Bournemouth Dorset BH7 7AL England
Documents
Change person director company with change date
Date: 07 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Anthony James Simpson
Documents
Change person director company with change date
Date: 07 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-01
Officer name: Mrs Karin Simpson
Documents
Change person secretary company with change date
Date: 07 Jun 2013
Action Date: 01 Jun 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-06-01
Officer name: Mrs Karin Simpson
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 03 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-03
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 03 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-03
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karin Simpson
Change date: 2010-12-09
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-09
Officer name: Anthony James Simpson
Documents
Change person director company with change date
Date: 09 Dec 2010
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-09
Officer name: Mrs Karin Simpson
Documents
Change person director company with change date
Date: 09 Dec 2010
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony James Simpson
Change date: 2010-12-09
Documents
Change person secretary company with change date
Date: 09 Dec 2010
Action Date: 09 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-12-09
Officer name: Mrs Karin Simpson
Documents
Change registered office address company with date old address
Date: 01 Sep 2010
Action Date: 01 Sep 2010
Category: Address
Type: AD01
Old address: 1067 Christchurch Rd Bournemouth BH7 6BE United Kingdom
Change date: 2010-09-01
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 03 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-03
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-03
Officer name: Anthony James Simpson
Documents
Change person director company with change date
Date: 30 Jul 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Karin Simpson
Change date: 2010-06-03
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/06/09; full list of members
Documents
Legacy
Date: 13 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / karin simpson / 30/06/2009
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony simpson / 01/06/2009
Documents
Legacy
Date: 12 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / karin simpson / 01/06/2009
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed anthony james simpson
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH MALCOLM OWEN
LEE VALLEY TECHNOPARK,TOTTENHAM,N17 9LN
Number: | LP010289 |
Status: | ACTIVE |
Category: | Limited Partnership |
115 EDMUND STREET,BIRMINGHAM,B3 2HJ
Number: | 00072141 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OWLS HALL FARM,BRAINTREE,CM7 4DF
Number: | 06263316 |
Status: | ACTIVE |
Category: | Private Limited Company |
EVERGREEN THEATRICAL PRODUCTIONS LIMITED
83B ASHLEY GARDENS,LONDON,SW1P 1HG
Number: | 04194848 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ST MARY'S COURT,AMERSHAM,HP7 0UT
Number: | 11356582 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 AYLSHAM DRIVE,UXBRIDGE,UB10 8TL
Number: | 11316935 |
Status: | ACTIVE |
Category: | Private Limited Company |