Advanced company searchLink opens in new window

ECOMMERCE BRANDS LTD

Company number 11310365

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)
23 Nov 2023 LIQ02 Statement of affairs
23 Nov 2023 AD01 Registered office address changed from Merlin House Low Moor Lane Scotton Knaresborough North Yorkshire HG5 9JB United Kingdom to Xl Business Solutions Limited. Premier House Bradford Road Cleckheaton BD19 3TT on 23 November 2023
23 Nov 2023 600 Appointment of a voluntary liquidator
23 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-10
30 Jun 2023 AA Micro company accounts made up to 30 August 2022
05 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
30 May 2022 AA Micro company accounts made up to 30 August 2021
03 May 2022 CS01 Confirmation statement made on 15 April 2022 with updates
24 Jan 2022 PSC01 Notification of John William Wright as a person with significant control on 12 January 2022
24 Jan 2022 PSC07 Cessation of Paul Evison as a person with significant control on 12 January 2022
24 Aug 2021 AA Micro company accounts made up to 30 August 2020
28 May 2021 TM01 Termination of appointment of Paul Evison as a director on 14 May 2021
24 May 2021 AA01 Previous accounting period shortened from 31 August 2020 to 30 August 2020
22 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with updates
22 May 2020 PSC04 Change of details for Mr William James Wright as a person with significant control on 15 April 2020
21 May 2020 CS01 Confirmation statement made on 15 April 2020 with updates
21 May 2020 PSC04 Change of details for Mr Paul Evison as a person with significant control on 15 April 2020
12 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-08
11 May 2020 AD01 Registered office address changed from , 7 st James Business Park Knaresborough, North Yorkshire, HG5 8QB, England to Merlin House Low Moor Lane Scotton Knaresborough North Yorkshire HG5 9JB on 11 May 2020
11 May 2020 PSC04 Change of details for Mr William James Wright as a person with significant control on 11 May 2020
15 Feb 2020 AA Micro company accounts made up to 31 August 2019
12 Nov 2019 AA01 Previous accounting period extended from 30 April 2019 to 31 August 2019
28 Aug 2019 AP01 Appointment of Mr William James Wright as a director on 28 August 2019
07 May 2019 CS01 Confirmation statement made on 15 April 2019 with updates
07 May 2019 CH01 Director's details changed for Mr Paul Evison on 7 May 2019