ECE INTERNATIONAL GROUP LTD

Ece Intl Group Ltd Ece Intl Group Ltd, London, N1 7GU, England
StatusDISSOLVED
Company No.10203078
CategoryPrivate Limited Company
Incorporated27 May 2016
Age7 years, 11 months, 19 days
JurisdictionEngland Wales
Dissolution16 Jan 2024
Years3 months, 30 days

SUMMARY

ECE INTERNATIONAL GROUP LTD is an dissolved private limited company with number 10203078. It was incorporated 7 years, 11 months, 19 days ago, on 27 May 2016 and it was dissolved 3 months, 30 days ago, on 16 January 2024. The company address is Ece Intl Group Ltd Ece Intl Group Ltd, London, N1 7GU, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jan 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 31 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 29 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2021

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

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

New address: Ece Intl Group Ltd 20-22 Wenlock Road London N1 7GU

Change date: 2021-01-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2021

Action Date: 18 Jan 2021

Category: Address

Type: AD01

Old address: Ece Intl Group Ltd Royal Parade Mews Chislehurst BR7 6TN England

Change date: 2021-01-18

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jun 2020

Action Date: 31 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-31

Psc name: Michael George Clark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2020

Action Date: 08 Jun 2020

Category: Address

Type: AD01

New address: Ece Intl Group Ltd Royal Parade Mews Chislehurst BR7 6TN

Old address: 66 Prescot Street London E1 8NN United Kingdom

Change date: 2020-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2019

Action Date: 30 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-30

Officer name: Michael George Clark

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 13 Jul 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 07 Mar 2017

Category: Capital

Type: SH01

Capital : 1,742.00 USD

Date: 2017-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver Schlief

Appointment date: 2017-03-15

Documents

View document PDF

Resolution

Date: 20 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 20 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mario John Bodini

Appointment date: 2017-03-07

Documents

View document PDF

Second filing capital allotment shares

Date: 01 Mar 2017

Action Date: 11 Jul 2016

Category: Capital

Type: RP04SH01

Date: 2016-07-11

Capital : 1,171.3 USD

Documents

View document PDF

Second filing capital allotment shares

Date: 20 Feb 2017

Action Date: 11 Jul 2016

Category: Capital

Type: RP04SH01

Date: 2016-07-11

Capital : 1,171.3 USD

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-11

Capital : 1.3 USD

Documents

View document PDF

Capital redomination of shares

Date: 11 Aug 2016

Action Date: 11 Jul 2016

Category: Capital

Type: SH14

Capital : 1.30 GBP

Date: 2016-07-11

Documents

View document PDF

Resolution

Date: 11 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2016

Action Date: 27 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-05-27

Officer name: Robin Deisenhammer

Documents

View document PDF

Resolution

Date: 16 Jun 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABAMBU SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11809078
Status:ACTIVE
Category:Private Limited Company

BESPOKE SHOWERS LTD

HILLTOP HIGHER COOMBSES,CHARD,TA20 2SY

Number:09226012
Status:ACTIVE
Category:Private Limited Company

FUN4HIRE LIMITED

SPRINGWELL HOUSE,THIRSK,YO7 4NJ

Number:08124469
Status:ACTIVE
Category:Private Limited Company

ILLINGWORTH INGHAM (MANCHESTER) LIMITED

VILLAGE WAY,MANCHESTER,M17 1AD

Number:00243596
Status:ACTIVE
Category:Private Limited Company

OCEAN PERSPECTIVES LIMITED

THE GRANARY 11 REDSIDE FARM,NORTH BERWICK,EH39 5PE

Number:SC582181
Status:ACTIVE
Category:Private Limited Company

THE PARKS (ILFORD) MANAGEMENT COMPANY LIMITED

20 KING STREET,LONDON,EC2V 8EG

Number:04821101
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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