Advanced company searchLink opens in new window

ECG GUEST SERVICES LIMITED

Company number 07223999

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)
02 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2017 DS01 Application to strike the company off the register
12 Jul 2017 CH01 Director's details changed for Mr Matthew Cardwell Glowasky on 3 July 2017
18 Apr 2017 CS01 Confirmation statement made on 15 April 2017 with updates
11 Jan 2017 AA Full accounts made up to 31 March 2016
14 Dec 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
09 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 October 2016
  • GBP 3
26 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2
24 Feb 2016 AP01 Appointment of Philip Antony Smith as a director on 15 February 2016
24 Feb 2016 AD01 Registered office address changed from 11 Two Snowhill Birmingham B4 6WR England to 11th Floor Two Snowhill Birmingham B4 6WR on 24 February 2016
11 Jan 2016 AA Full accounts made up to 31 March 2015
14 Jul 2015 TM01 Termination of appointment of David Michael Harrison as a director on 30 June 2015
14 Jul 2015 TM02 Termination of appointment of Geoffrey Francis Brown as a secretary on 22 May 2015
14 Jul 2015 AD01 Registered office address changed from Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX to 11 Two Snowhill Birmingham B4 6WR on 14 July 2015
16 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
16 Apr 2015 AA Full accounts made up to 31 March 2014
06 Feb 2015 AP01 Appointment of Mr Matthew Cardwell Glowasky as a director on 3 February 2015
05 Feb 2015 TM01 Termination of appointment of Simon Joseph Harrison as a director on 3 February 2015
08 Jan 2015 AD01 Registered office address changed from Houghton House New Road Team Valley Trading Estate Gateshead NE11 0JU to Gateway House Gateway West Newburn Riverside Newcastle upon Tyne NE15 8NX on 8 January 2015
25 Nov 2014 AA Full accounts made up to 31 March 2013
23 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
11 Dec 2013 AP01 Appointment of Mr Simon Joseph Harrison as a director
25 Oct 2013 MR01 Registration of charge 072239990001
25 Oct 2013 MR01 Registration of charge 072239990002