ECORE (UK) LTD
Status | ACTIVE |
Company No. | 09008496 |
Category | Private Limited Company |
Incorporated | 23 Apr 2014 |
Age | 10 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
ECORE (UK) LTD is an active private limited company with number 09008496. It was incorporated 10 years, 5 days ago, on 23 April 2014. The company address is Alexandra Business Park Alexandra Business Park, St. Helens, WA10 3TP, England.
Company Fillings
Confirmation statement with no updates
Date: 27 Sep 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 10 Feb 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2023
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Apr 2021
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Notification of a person with significant control
Date: 09 Apr 2021
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eric Griffiths
Notification date: 2020-09-25
Documents
Cessation of a person with significant control
Date: 09 Apr 2021
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-25
Psc name: Jonathan Griffiths
Documents
Confirmation statement with updates
Date: 23 Sep 2020
Action Date: 23 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-23
Documents
Notification of a person with significant control
Date: 23 Sep 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Griffiths
Notification date: 2020-05-29
Documents
Cessation of a person with significant control
Date: 23 Sep 2020
Action Date: 29 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eric John Griffiths
Cessation date: 2020-05-29
Documents
Appoint person director company with name date
Date: 23 Sep 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-05-29
Officer name: Mr Jonathan Griffiths
Documents
Termination director company with name termination date
Date: 23 Sep 2020
Action Date: 29 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eric John Griffiths
Termination date: 2020-05-29
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 18 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-18
Documents
Cessation of a person with significant control
Date: 18 May 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ljs Corporate Projects Ltd
Cessation date: 2020-04-24
Documents
Notification of a person with significant control
Date: 18 May 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Eric Griffiths
Notification date: 2020-04-24
Documents
Confirmation statement with no updates
Date: 23 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Accounts with accounts type total exemption full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 28 Jun 2019
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Jolley
Termination date: 2018-07-02
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Appoint person director company with name date
Date: 30 Jul 2018
Action Date: 02 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-02
Officer name: Mr Eric John Griffiths
Documents
Change to a person with significant control
Date: 30 Jul 2018
Action Date: 08 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Ljs Coorporate Projects Ltd
Change date: 2017-11-08
Documents
Confirmation statement with no updates
Date: 23 Apr 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
Old address: 2nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF
Change date: 2017-11-08
New address: Alexandra Business Park Prescot Road St. Helens WA10 3TP
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Capital allotment shares
Date: 23 Jun 2016
Action Date: 01 Jun 2016
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2016-06-01
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 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: 09 Mar 2016
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 30 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: 26 Jun 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Change account reference date company previous shortened
Date: 22 Jan 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-04-30
New date: 2014-12-31
Documents
Certificate change of name company
Date: 02 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yss commercial LTD\certificate issued on 02/12/14
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2014
Action Date: 01 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-01
Old address: 62 Kinross Road Wallasey Merseyside CH45 8LJ England
New address: 2Nd Floor Edward Pavilion Albert Dock Liverpool Merseyside L3 4AF
Documents
Some Companies
KENT INNOVATION CENTRE,BROADSTAIRS,CT10 2QQ
Number: | 10669946 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGFISHER TRADING COMPANY LIMITED
33 TAPLEY ROAD,CHELMSFORD,CM1 4XY
Number: | 01892474 |
Status: | ACTIVE |
Category: | Private Limited Company |
REMOTE PROPERTIES 2100 (A) LIMITED
EUROPA HOUSE,SCARBOROUGH,YO11 2AQ
Number: | 04171845 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 07066556 |
Status: | ACTIVE |
Category: | Private Limited Company |
TENBURY COMMUNITY HOSPITAL LEAGUE OF FRIENDS
WAYSIDE HOUSE WORCESTER ROAD,TENBURY WELLS,WR15 8AS
Number: | 07208770 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
24 PICKFORD ROAD,BOURNEMOUTH,BH9 2RS
Number: | 09682859 |
Status: | ACTIVE |
Category: | Private Limited Company |