ECLAT SYSTEMS UK LIMITED
Status | DISSOLVED |
Company No. | 07297329 |
Category | Private Limited Company |
Incorporated | 28 Jun 2010 |
Age | 13 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 11 days |
SUMMARY
ECLAT SYSTEMS UK LIMITED is an dissolved private limited company with number 07297329. It was incorporated 13 years, 11 months, 5 days ago, on 28 June 2010 and it was dissolved 3 years, 8 months, 11 days ago, on 22 September 2020. The company address is Unit G Unit G, Billingshurst, RH14 9SR, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Feb 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Address
Type: AD01
Old address: 27 Dell Lane Dell Lane Billingshurst West Sussex RH14 9QE
Change date: 2017-06-09
New address: Unit G Daux Road Billingshurst RH14 9SR
Documents
Confirmation statement with updates
Date: 04 Dec 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 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: 26 Nov 2015
Action Date: 23 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-23
Documents
Appoint person director company with name date
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Hendrik Johannes Christoffel Stefanus Van Der Merwe
Appointment date: 2015-11-10
Documents
Capital allotment shares
Date: 10 Nov 2015
Action Date: 10 Nov 2015
Category: Capital
Type: SH01
Date: 2015-11-10
Capital : 1,010 GBP
Documents
Accounts with accounts type total exemption small
Date: 25 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 13 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2015-05-31
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2014
Action Date: 23 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-23
Documents
Change person director company with change date
Date: 26 Nov 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-01
Officer name: Mrs Deirdre Van Der Merwe
Documents
Change registered office address company with date old address
Date: 23 May 2014
Action Date: 23 May 2014
Category: Address
Type: AD01
Old address: 1St Floor Atlantic House Jengers Mead Billingshurst West Sussex RH14 9PB
Change date: 2014-05-23
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 23 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-23
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Change account reference date company previous shortened
Date: 31 Jul 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA01
New date: 2013-05-31
Made up date: 2013-06-30
Documents
Termination director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hendrik Van Der Merwe
Documents
Appoint person director company with name
Date: 07 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deirdre Van Der Merwe
Documents
Certificate change of name company
Date: 07 Jun 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crovan uk LTD\certificate issued on 07/06/13
Documents
Termination director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Crooks
Documents
Termination director company
Date: 06 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 23 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-23
Documents
Change account reference date company previous extended
Date: 17 Sep 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA01
New date: 2012-06-30
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 23 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-23
Documents
Change account reference date company previous shortened
Date: 16 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2012-06-30
Documents
Change registered office address company with date old address
Date: 05 Apr 2012
Action Date: 05 Apr 2012
Category: Address
Type: AD01
Old address: 1a Pope Street London SE1 3PR United Kingdom
Change date: 2012-04-05
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change person director company with change date
Date: 29 Nov 2010
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Hendrik Johannes Christoffel Stefanus Van Der Merwe
Change date: 2010-11-26
Documents
Change person director company with change date
Date: 29 Nov 2010
Action Date: 26 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham Richard Crooks
Change date: 2010-11-26
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2010
Action Date: 23 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-23
Documents
Appoint person director company with name
Date: 24 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Richard Crooks
Documents
Termination director company with name
Date: 06 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Crooks
Documents
Some Companies
ARROW FINANCIAL SERVICES (LONDON) LIMITED
1 GREY FRIARS,CHESTER,CH1 2NW
Number: | 09579136 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10719328 |
Status: | ACTIVE |
Category: | Private Limited Company |
227B ORMSKIRK ROAD,WIGAN,WN5 9DN
Number: | 11649499 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERTS ACCOUNTANTS AND ADVISORS LTD
GOLD HILL FARM,WASKERLEY,DH8 9DG
Number: | 08411102 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 GLEBE ROAD,ASHTEAD,KT21 2NT
Number: | 07418433 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
4 KING SQUARE,SOMERSET,TA6 3YF
Number: | 02837072 |
Status: | ACTIVE |
Category: | Private Limited Company |