- Company Overview for ECLIPSE GLOBAL LTD (11985985)
- Filing history for ECLIPSE GLOBAL LTD (11985985)
- People for ECLIPSE GLOBAL LTD (11985985)
- More for ECLIPSE GLOBAL LTD (11985985)
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
|