Advanced company searchLink opens in new window

ECCO RECORDINGS LTD

Company number 07622496

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
26 Mar 2018 DS01 Application to strike the company off the register
19 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
18 Dec 2017 TM01 Termination of appointment of Kevin Wilson as a director on 18 December 2017
17 Aug 2017 PSC02 Notification of Pp Asset Management Ltd as a person with significant control on 6 April 2016
17 Aug 2017 PSC01 Notification of Sarah Katherine Woodward as a person with significant control on 6 April 2016
17 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
10 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
26 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 15,009.20
26 Nov 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,386.2
21 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 5,386.2
26 Nov 2014 SH01 Statement of capital following an allotment of shares on 18 November 2014
  • GBP 5,386.20
26 Nov 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Nov 2014 TM01 Termination of appointment of Graham Leslie Keene as a director on 13 November 2014
03 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
02 Oct 2014 AP01 Appointment of Mr Philip Pels as a director on 20 May 2014
02 Oct 2014 SH01 Statement of capital following an allotment of shares on 8 May 2014
  • GBP 4,139.46
02 Oct 2014 SH02 Sub-division of shares on 14 April 2014
02 Oct 2014 SH08 Change of share class name or designation
02 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 14/04/2014
23 Sep 2014 TM01 Termination of appointment of Paul Haigney as a director on 28 April 2014