About

Registered Number: 02912947
Date of Incorporation: 25/03/1994 (30 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 10/07/2018 (5 years and 9 months ago)
Registered Address: 45 Norfolk Crescent, Walsall, West Midlands, WS9 8RF

 

Ecesis Enterprise Ltd was established in 1994, it has a status of "Dissolved". This business does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 July 2018
GAZ1(A) - First notification of strike-off in London Gazette) 24 April 2018
DS01 - Striking off application by a company 12 April 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 26 February 2018
CS01 - N/A 25 March 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 08 May 2016
AA - Annual Accounts 27 February 2016
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 28 February 2015
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 25 March 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 29 February 2012
DISS40 - Notice of striking-off action discontinued 10 September 2011
AR01 - Annual Return 09 September 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 28 February 2011
DISS40 - Notice of striking-off action discontinued 03 August 2010
AR01 - Annual Return 02 August 2010
GAZ1 - First notification of strike-off action in London Gazette 27 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 16 June 2009
363a - Annual Return 10 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 March 2009
353 - Register of members 10 March 2009
287 - Change in situation or address of Registered Office 10 March 2009
AA - Annual Accounts 30 December 2008
225 - Change of Accounting Reference Date 01 December 2008
AA - Annual Accounts 31 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 17 July 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 05 April 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 14 April 2004
AA - Annual Accounts 06 January 2004
363s - Annual Return 30 April 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 14 March 2002
AA - Annual Accounts 02 January 2002
225 - Change of Accounting Reference Date 14 June 2001
363s - Annual Return 26 March 2001
AA - Annual Accounts 02 August 2000
363s - Annual Return 12 May 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 05 July 1999
363s - Annual Return 03 July 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 04 July 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 29 April 1996
AA - Annual Accounts 22 January 1996
363s - Annual Return 07 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 October 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 08 July 1994
88(2)P - N/A 09 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1994
RESOLUTIONS - N/A 25 April 1994
RESOLUTIONS - N/A 25 April 1994
RESOLUTIONS - N/A 25 April 1994
RESOLUTIONS - N/A 25 April 1994
RESOLUTIONS - N/A 25 April 1994
123 - Notice of increase in nominal capital 25 April 1994
NEWINC - New incorporation documents 25 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.