EC7 PROJECTS LIMITED

Rear Of 64 1st Floor Lifestyle Building Rear Of 64 1st Floor Lifestyle Building, Cockermouth, CA13 9LU, Cumbria, England
StatusDISSOLVED
Company No.09900698
CategoryPrivate Limited Company
Incorporated03 Dec 2015
Age8 years, 6 months, 17 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 13 days

SUMMARY

EC7 PROJECTS LIMITED is an dissolved private limited company with number 09900698. It was incorporated 8 years, 6 months, 17 days ago, on 03 December 2015 and it was dissolved 2 years, 13 days ago, on 07 June 2022. The company address is Rear Of 64 1st Floor Lifestyle Building Rear Of 64 1st Floor Lifestyle Building, Cockermouth, CA13 9LU, Cumbria, England.



Company Fillings

Gazette dissolved compulsory

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shiela Hewitson

Termination date: 2021-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2021

Action Date: 23 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-23

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 01 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dylan John Storey

Change date: 2020-03-01

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dylan John Storey

Change date: 2020-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Dylan John Storey

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 10 Mar 2020

Action Date: 30 Nov 2018

Category: Accounts

Type: AAMD

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2019

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shiela Hewitson

Appointment date: 2017-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-30

Officer name: Dylan John Storey

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 28 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Laura Anne Storey

Cessation date: 2018-08-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 02 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-30

Officer name: Mr Dylan John Storey

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2018

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-30

Officer name: Laura Anne Storey

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2017

Action Date: 02 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 02 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jun 2016

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dylan John Storey

Termination date: 2015-12-03

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Dec 2015

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 03 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALVASTON KEBABS LTD

LAWRENCE HOUSE,DERBY,DE1 2GJ

Number:10866504
Status:ACTIVE
Category:Private Limited Company

COMPUTERISATION LIMITED

18A PLAS ST POL DE LEON,PENARTH,CF64 1TR

Number:02341476
Status:ACTIVE
Category:Private Limited Company

GQLPROPERTIES LTD

SUITE 4102 QUEENS DOCK COMMERCIAL CENTRE, NORFOLK STREET,LIVERPOOL,L1 0BG

Number:09601629
Status:ACTIVE
Category:Private Limited Company

J-VAC NATIONWIDE LTD

108A UNTHANK ROAD,NORWICH,NR2 2RR

Number:11186914
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OUT OF THE BOX SHOP LTD

76 DUNBLANE DRIVE,LEAMINGTON SPA,CV32 7TL

Number:11373976
Status:ACTIVE
Category:Private Limited Company

SCOTT BARRINGTON CONSULTING LTD

94 WINKWORTH ROAD,BANSTEAD,SM7 2QR

Number:10391840
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