ECPMOG GROUP LTD

08916665: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusDISSOLVED
Company No.08916665
CategoryPrivate Limited Company
Incorporated28 Feb 2014
Age10 years, 3 months, 5 days
JurisdictionEngland Wales
Dissolution19 Jan 2021
Years3 years, 4 months, 17 days

SUMMARY

ECPMOG GROUP LTD is an dissolved private limited company with number 08916665. It was incorporated 10 years, 3 months, 5 days ago, on 28 February 2014 and it was dissolved 3 years, 4 months, 17 days ago, on 19 January 2021. The company address is 08916665: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Gazette dissolved compulsory

Date: 19 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 Apr 2020

Category: Address

Type: AD04

New address: PO Box 4385 Cardiff CF14 8LH

Documents

View document PDF

Move registers to sail company with new address

Date: 23 Apr 2020

Category: Address

Type: AD03

New address: 63/66 Hatton Garden Fifth Floor Suite 23, London EC1N 8LE

Documents

View document PDF

Change sail address company with old address new address

Date: 23 Apr 2020

Category: Address

Type: AD02

Old address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England

New address: 63/66 Hatton Garden Fifth Floor Suite 23, London EC1N 8LE

Documents

View document PDF

Change sail address company with new address

Date: 23 Apr 2020

Category: Address

Type: AD02

New address: 63/66 Hatton Garden Fifth Floor Suite 23, London EC1N 8LE

Documents

View document PDF

Default companies house registered office address applied

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Address

Type: RP05

Change date: 2020-01-20

Default address: PO Box 4385, 08916665: Companies House Default Address, Cardiff, CF14 8LH

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2020

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2019

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Gazette notice compulsory

Date: 07 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2019

Action Date: 31 Mar 2019

Category: Address

Type: AD01

Old address: The Leadenhall Building 122 Leadenhall Street, Level 30 London EC3V 1LR United Kingdom

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2019

Action Date: 17 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-17

Old address: 20-22 Wenlock Road London N1 7GU

New address: The Leadenhall Building 122 Leadenhall Street, Level 30 London EC3V 1LR

Documents

View document PDF

Resolution

Date: 21 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Resolution

Date: 19 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Resolution

Date: 28 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Dec 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Mr Adedapo Eghosa Ola

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-05

Officer name: Mr Adedapo Eghosa Ola

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2017-04-05

Documents

View document PDF

Gazette notice compulsory

Date: 21 Mar 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Dec 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jul 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Jul 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 28 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APERIO ASSOCIATES LTD

7 ST PETERSGATE,STOCKPORT,SK1 1EB

Number:06615957
Status:LIQUIDATION
Category:Private Limited Company

CARIBBEAN HOTELS LLP

SUITE 6,,LONDON,,W1T 1DG

Number:OC424176
Status:ACTIVE
Category:Limited Liability Partnership

D A RICE LIMITED

JOHNSTONE HOUSE 2A GORDON ROAD,NOTTINGHAM,NG2 5LN

Number:11429096
Status:ACTIVE
Category:Private Limited Company

GIVGO LIMITED

ROSEDALE STUDIOS,RICHMOND,TW9 2SX

Number:09569194
Status:ACTIVE
Category:Private Limited Company

SBSD LIMITED

42 WESTBROOKE ROAD,WELLING,DA16 1PT

Number:11343243
Status:ACTIVE
Category:Private Limited Company

SINGITA INTERNATIONAL LIMITED

3RD FLOOR,LONDON,W1S 4NE

Number:05958539
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