E-CARAT 7 HOLDINGS LIMITED

1 Bartholomew Lane, London, EC2N 2AX, England
StatusDISSOLVED
Company No.10368418
CategoryPrivate Limited Company
Incorporated09 Sep 2016
Age7 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution20 Jun 2023
Years11 months, 27 days

SUMMARY

E-CARAT 7 HOLDINGS LIMITED is an dissolved private limited company with number 10368418. It was incorporated 7 years, 9 months, 8 days ago, on 09 September 2016 and it was dissolved 11 months, 27 days ago, on 20 June 2023. The company address is 1 Bartholomew Lane, London, EC2N 2AX, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jun 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 23 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Change corporate director company with change date

Date: 25 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-03-16

Officer name: Intertrust Directors 2 Limited

Documents

View document PDF

Change corporate director company with change date

Date: 25 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2020-03-16

Officer name: Intertrust Directors 1 Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-03-16

Officer name: Intertrust Corporate Services Limited

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2020

Action Date: 16 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-16

Psc name: Intertrust Corporate Services Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Address

Type: AD01

New address: 1 Bartholomew Lane London EC2N 2AX

Old address: 35 Great St. Helen's London EC3A 6AP

Change date: 2020-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 19 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-12-19

Psc name: Intertrust Corporate Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudia Ann Wallace

Termination date: 2018-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Daniel Marc Richard Jaffe

Appointment date: 2018-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2017

Action Date: 09 Dec 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Sfm Corporate Services Limited

Change date: 2016-12-09

Documents

View document PDF

Change corporate director company with change date

Date: 20 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-09

Officer name: Sfm Directors (No.2) Limited

Documents

View document PDF

Change corporate director company with change date

Date: 20 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-09

Officer name: Sfm Directors Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Dec 2016

Action Date: 09 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-12-09

Officer name: Sfm Corporate Services Limited

Documents

View document PDF

Change account reference date company current extended

Date: 18 Oct 2016

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Incorporation company

Date: 09 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H T PROPERTIES LIMITED

355A BARKING ROAD,LONDON,E6 1LA

Number:05280200
Status:ACTIVE
Category:Private Limited Company

JAMIE OLIVER HOLDINGS LIMITED

BENWELL HOUSE,LONDON,N7 7BL

Number:04460800
Status:ACTIVE
Category:Private Limited Company

MTS CFD LIMITED

THE BARN,STEWARTON,KA3 3EW

Number:SC417245
Status:ACTIVE
Category:Private Limited Company

OASIS TIPIS LIMITED

15 QUEENS COURT,SUNDERLAND,SR2 9TW

Number:10918846
Status:ACTIVE
Category:Private Limited Company

PETER'S JEWELLERS BURNLEY LTD

70 MARKET STREET,BURY,BL8 3LJ

Number:09422849
Status:ACTIVE
Category:Private Limited Company

SCOTFISH FARMS LIMITED

EXCEL HOUSE, 30,EDINBURGH,EH3 8BL

Number:SC031858
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