EECIIA LTD

Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom
StatusDISSOLVED
Company No.10851915
CategoryPrivate Limited Company
Incorporated05 Jul 2017
Age6 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 26 days

SUMMARY

EECIIA LTD is an dissolved private limited company with number 10851915. It was incorporated 6 years, 10 months, 27 days ago, on 05 July 2017 and it was dissolved 3 years, 7 months, 26 days ago, on 06 October 2020. The company address is Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

New address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH

Old address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom

Change date: 2019-01-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-23

Psc name: Paul Noble

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kaycelyn Ocampo

Notification date: 2017-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-26

New address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DW

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-23

Officer name: Ms Kaycelyn Ocampo

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-23

Officer name: Paul Noble

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Kaycelyn Ocampo

Appointment date: 2017-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DW

Old address: 1 Cutler Crescent Bacup OL13 0HS United Kingdom

Change date: 2017-09-07

Documents

View document PDF

Incorporation company

Date: 05 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPLINS HOLDINGS LIMITED

477-507 UXBRIDGE ROAD,,PINNER,,HA5 4JS

Number:09685710
Status:ACTIVE
Category:Private Limited Company
Number:03371551
Status:ACTIVE
Category:Private Limited Company

MARKETING YETA LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL024903
Status:ACTIVE
Category:Limited Partnership

PROACT PROPERTY SOLUTIONS LTD

46 RICHARD HESKETH DRIVE,LIVERPOOL,L32 0TZ

Number:11561255
Status:ACTIVE
Category:Private Limited Company

S. CLARKE CARPENTRY LIMITED

2B HENWAIN STREET SOUTH,ABERTILLERY,NP13 3DT

Number:06997762
Status:ACTIVE
Category:Private Limited Company

TELEPHONE AVENUE LIMITED

13 TELEPHONE AVENUE APARTMENTS,BRISTOL,BS1 4AR

Number:11568167
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