ECLAT PROMOTIONS LIMITED

1 And 2 Field View 1 And 2 Field View, Bicester, OX27 7SG, Oxfordshire
StatusDISSOLVED
Company No.08548658
CategoryPrivate Limited Company
Incorporated30 May 2013
Age10 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 6 days

SUMMARY

ECLAT PROMOTIONS LIMITED is an dissolved private limited company with number 08548658. It was incorporated 10 years, 10 months, 28 days ago, on 30 May 2013 and it was dissolved 2 years, 4 months, 6 days ago, on 21 December 2021. The company address is 1 And 2 Field View 1 And 2 Field View, Bicester, OX27 7SG, Oxfordshire.



Company Fillings

Gazette dissolved compulsory

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Alexander Douglass

Termination date: 2017-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-20

Officer name: Mr David Alexander Douglass

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 May 2016

Action Date: 06 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marika Mooney

Termination date: 2016-05-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Change account reference date company current extended

Date: 05 Jul 2013

Action Date: 31 Oct 2014

Category: Accounts

Type: AA01

New date: 2014-10-31

Made up date: 2014-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-01

Old address: 41 St. Helens Avenue Benson Wallingford Oxfordshire OX10 6RU United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRD BUILDING & LANDSCAPING LIMITED

47 BUTT ROAD,COLCHESTER,CO3 3BZ

Number:08313174
Status:ACTIVE
Category:Private Limited Company

BLESSING HEALTHCARE LIMITED

52 ST. JAMES ROAD,EAST GRINSTEAD,RH19 1DL

Number:08710050
Status:ACTIVE
Category:Private Limited Company

HIGHER HOPES LTD

49 MUSLEY LANE,WARE,SG12 7EW

Number:11740223
Status:ACTIVE
Category:Private Limited Company

J WITTOS LIMITED

DIPFORD HOUSE, QUEENS SQUARE HUDDERSFIELD ROAD,HOLMFIRTH,HD9 6QZ

Number:06319391
Status:ACTIVE
Category:Private Limited Company

RAID MEDIA LTD

110 NEW PARK DRIVE,HEMEL HEMPSTEAD,HP2 4QL

Number:10412216
Status:ACTIVE
Category:Private Limited Company

STUDIO NAUTILUS LIMITED

68 MALFORD GROVE,LONDON,E18 2DY

Number:06137125
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