Advanced company searchLink opens in new window

ECLIPSE GLOBAL LTD

Company number 11985985

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)
28 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2024 DS01 Application to strike the company off the register
10 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
29 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
13 May 2022 PSC04 Change of details for Mr Charlie Roy Frederick Rumbold as a person with significant control on 13 May 2022
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Aug 2021 CH01 Director's details changed for Mr Charlie Roy Frederick Rumbold on 24 August 2021
24 Aug 2021 AD01 Registered office address changed from Suite 3 Avebury House 55-57 Newhall Street Birmingham West Midlands B3 3RB United Kingdom to Suite 3 Second Floor Lyndean House 30-32 Albion Place Maidstone Kent ME14 5DZ on 24 August 2021
13 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 8 May 2020 with updates
18 May 2020 PSC04 Change of details for Mr Charlie Roy Frederick Rumbold as a person with significant control on 18 May 2020
14 May 2020 CH01 Director's details changed for Mr Charlie Roy Frederick Rumbold on 14 May 2020
27 Jun 2019 AD01 Registered office address changed from Floor 2, Avesbury House 55 Newhall Street Birmingham West Midlands B3 3RB United Kingdom to Suite 3 Avebury House 55-57 Newhall Street Birmingham West Midlands B3 3RB on 27 June 2019
27 Jun 2019 AD01 Registered office address changed from Suite 3 2nd Floor, Lyndean House 30-32 Albion Place Maidstone Kent ME14 5DZ United Kingdom to Floor 2, Avesbury House 55 Newhall Street Birmingham West Midlands B3 3RB on 27 June 2019
10 May 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
09 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-09
  • GBP 100