Advanced company searchLink opens in new window

ECL 2020 LIMITED

Company number 04838626

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2021 AM23 Notice of move from Administration to Dissolution
01 Feb 2021 AM10 Administrator's progress report
19 Sep 2020 AD01 Registered office address changed from 2nd Floor 110 Cannon Street London EC4N 6EU to 2nd Floor 100 Cannon Street London EC4N 6EU on 19 September 2020
08 Sep 2020 AM06 Notice of deemed approval of proposals
08 Sep 2020 AM02 Statement of affairs with form AM02SOA
08 Sep 2020 AM03 Statement of administrator's proposal
07 Sep 2020 AD01 Registered office address changed from Energie Group, 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England to 2nd Floor 110 Cannon Street London EC4N 6EU on 7 September 2020
05 Sep 2020 AM02 Statement of affairs with form AM02SOA
05 Sep 2020 AM03 Statement of administrator's proposal
05 Sep 2020 AM06 Notice of deemed approval of proposals
05 Sep 2020 AM01 Appointment of an administrator
13 Aug 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-07-28
13 Aug 2020 CONNOT Change of name notice
19 Feb 2020 PSC02 Notification of Elise Bidco Limited as a person with significant control on 2 August 2019
19 Feb 2020 PSC07 Cessation of Jan Franco Spaticchia as a person with significant control on 2 August 2019
19 Feb 2020 AD01 Registered office address changed from Energie Group Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW England to Energie Group, 1 Pitfield Kiln Farm Milton Keynes MK11 3LW on 19 February 2020
18 Feb 2020 AD01 Registered office address changed from Energie Group Icon Unit 1, Pitfield Knowlhill Milton Keynes MK11 3LW England to Energie Group Icon Unit 1 Pitfield Kiln Farm Milton Keynes MK11 3LW on 18 February 2020
28 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2019 CH01 Director's details changed for Mrs Eve Gonsalves on 2 August 2019
21 Aug 2019 AD01 Registered office address changed from First Floor Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR England to Energie Group Icon Unit 1, Pitfield Knowlhill Milton Keynes MK11 3LW on 21 August 2019
21 Aug 2019 TM01 Termination of appointment of Martin Ashley as a director on 2 August 2019
21 Aug 2019 TM02 Termination of appointment of Hp Secretarial Services Limited as a secretary on 2 August 2019
21 Aug 2019 TM01 Termination of appointment of Stephen John Randall Philpott as a director on 2 August 2019
21 Aug 2019 TM01 Termination of appointment of Jan Franco Spaticchia as a director on 2 August 2019