ECATOR LIMITED
Status | DISSOLVED |
Company No. | 06767639 |
Category | Private Limited Company |
Incorporated | 08 Dec 2008 |
Age | 15 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 12 days |
SUMMARY
ECATOR LIMITED is an dissolved private limited company with number 06767639. It was incorporated 15 years, 5 months, 27 days ago, on 08 December 2008 and it was dissolved 2 years, 11 months, 12 days ago, on 22 June 2021. The company address is 27 Patterdale Drive, Huddersfield, HD5 9ER, West Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Change to a person with significant control
Date: 19 Oct 2020
Action Date: 15 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bjorn Borge Richard Bergsten
Change date: 2020-10-15
Documents
Confirmation statement with no updates
Date: 14 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type dormant
Date: 04 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type dormant
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type dormant
Date: 21 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type dormant
Date: 12 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type dormant
Date: 31 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 08 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-08
Documents
Accounts with accounts type dormant
Date: 26 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2012
Action Date: 08 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-08
Documents
Accounts with accounts type dormant
Date: 22 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 08 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-08
Documents
Accounts with accounts type dormant
Date: 28 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2010
Action Date: 08 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-08
Documents
Accounts with accounts type dormant
Date: 11 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 08 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-08
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bjorn Borge Richard Bergsten
Change date: 2009-12-22
Documents
Some Companies
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 11242489 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MURAS BAKER JONES LTD 3RD FLOOR REGENT HOUSE,WOLVERHAMPTON,WV1 4EG
Number: | 04540296 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
CHARTER HOUSE,LONDON,E12 5BT
Number: | 07105342 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 ST. RONAN'S TERRACE,INNERLEITHEN,EH44 6RB
Number: | SC358019 |
Status: | ACTIVE |
Category: | Private Limited Company |
THIRD FLOOR,LONDON,EC4M 7AN
Number: | 04215303 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR RADIUS HOUSE,WATFORD,WD17 1HP
Number: | OC369938 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |