Advanced company searchLink opens in new window

E-CREDENCE UK LIMITED

Company number 06650627

Filter by category

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
06 Aug 2019 DS01 Application to strike the company off the register
03 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
01 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
01 Aug 2017 AA Accounts for a dormant company made up to 31 July 2017
19 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
03 Aug 2016 AA Accounts for a dormant company made up to 31 July 2016
15 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
06 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
13 Apr 2016 TM01 Termination of appointment of Robert Frank Lock as a director on 13 April 2016
12 Apr 2016 AP01 Appointment of Yoshio Tomiie as a director on 12 April 2016
12 Apr 2016 TM01 Termination of appointment of Kennedy Jayaprakas as a director on 12 April 2016
01 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000
08 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
10 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000
10 Jul 2014 CH04 Secretary's details changed for Small Firms Secretary Services Limited on 18 September 2013
26 Jun 2014 AD01 Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL Uk on 26 June 2014
31 Mar 2014 AA Accounts for a dormant company made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
23 Jul 2013 CH01 Director's details changed for Kennedy Jayaprakas on 23 July 2013
11 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
26 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
03 May 2012 AA Accounts for a dormant company made up to 31 July 2011
19 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders