ECSM LTD

The Glades Festival Way The Glades Festival Way, Stoke-On-Trent, ST1 5SQ, Staffordshire
StatusDISSOLVED
Company No.08082853
CategoryPrivate Limited Company
Incorporated24 May 2012
Age12 years, 12 days
JurisdictionEngland Wales
Dissolution06 Aug 2019
Years4 years, 9 months, 30 days

SUMMARY

ECSM LTD is an dissolved private limited company with number 08082853. It was incorporated 12 years, 12 days ago, on 24 May 2012 and it was dissolved 4 years, 9 months, 30 days ago, on 06 August 2019. The company address is The Glades Festival Way The Glades Festival Way, Stoke-on-trent, ST1 5SQ, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 06 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 May 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2019

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2018

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-26

Psc name: Miss Lisa Jane Wigley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 26 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lawrence Graves

Termination date: 2016-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-20

Officer name: Miss Lisa Jane Wigley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2012

Action Date: 25 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter Lawrence

Change date: 2012-05-25

Documents

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRS PROPERTY LETTING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10002910
Status:ACTIVE
Category:Private Limited Company

CHACE CONSULTING LIMITED

24 VICTORIA ROAD,LEIGH-ON-SEA,SS9 1AU

Number:10427258
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOLDEN SPHINX TRAVEL LIMITED

50 ALCOCK CRESCENT,CRAYFORD,DA1 4FR

Number:07501518
Status:ACTIVE
Category:Private Limited Company

L 'UNIFORME LIMITED

CHURCHILL HOUSE 137-139 BRENT STREET,LONDON,NW4 4DJ

Number:11196655
Status:ACTIVE
Category:Private Limited Company

MNI (LANCASTER) LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE,WHITEFIELD,M45 7TA

Number:04495315
Status:LIQUIDATION
Category:Private Limited Company

SEVEN IT SERVICES LTD

7 GASCOIGNE CLOSE,LONDON,N17 8BA

Number:10047682
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source