TOTAL ECLIPSE INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 03749955 |
Category | Private Limited Company |
Incorporated | 09 Apr 1999 |
Age | 25 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 18 Sep 2018 |
Years | 5 years, 9 months, 12 days |
SUMMARY
TOTAL ECLIPSE INTERNATIONAL LIMITED is an dissolved private limited company with number 03749955. It was incorporated 25 years, 2 months, 21 days ago, on 09 April 1999 and it was dissolved 5 years, 9 months, 12 days ago, on 18 September 2018. The company address is 201 Great Portland Street, London, W1W 5AB.
Company Fillings
Termination secretary company with name termination date
Date: 18 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Andreou
Termination date: 2017-12-06
Documents
Termination director company with name termination date
Date: 18 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anastasia Argyrou
Termination date: 2017-12-06
Documents
Accounts with accounts type full
Date: 12 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Termination director company with name termination date
Date: 11 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roberto Piona
Termination date: 2017-10-01
Documents
Appoint person director company with name date
Date: 04 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Anastasia Argyrou
Appointment date: 2017-10-01
Documents
Accounts with accounts type full
Date: 07 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Change account reference date company current shortened
Date: 13 Apr 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2017-06-30
Documents
Accounts with accounts type full
Date: 30 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type full
Date: 16 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Accounts with accounts type full
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Termination director company with name
Date: 12 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Kemradzh
Documents
Accounts with accounts type full
Date: 14 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type full
Date: 24 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type full
Date: 08 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Accounts with accounts type full
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Appoint person director company with name
Date: 08 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexander Kemradzh
Documents
Termination secretary company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ismini Papacosta
Documents
Appoint person secretary company with name
Date: 30 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Maria Andreou
Documents
Termination director company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ioannis Ioannides
Documents
Appoint person director company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roberto Piona
Documents
Accounts with accounts type full
Date: 13 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 22 May 2009
Category: Address
Type: 287
Description: Registered office changed on 22/05/2009 from 5 wigmore street london W1U 1HY
Documents
Legacy
Date: 20 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director roberto piona
Documents
Legacy
Date: 27 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed ioannis ioannides
Documents
Accounts with accounts type full
Date: 18 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Legacy
Date: 13 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/07; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 19 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/06; full list of members
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members; amend
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 Sep 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 09 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/04; full list of members
Documents
Legacy
Date: 01 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Legacy
Date: 18 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 17 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 18 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/01; full list of members
Documents
Legacy
Date: 14 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 22 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2000
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 17 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 23/10/00--------- £ si 1500@1=1500 £ ic 48500/50000
Documents
Legacy
Date: 17 Nov 2000
Category: Capital
Type: 88(2)R
Description: Ad 23/10/00--------- £ si 38500@1=38500 £ ic 10000/48500
Documents
Certificate change of name company
Date: 20 Oct 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed eclipse international consultanc y LIMITED\certificate issued on 23/10/00
Documents
Resolution
Date: 26 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Sep 2000
Category: Capital
Type: 123
Description: £ nc 10000/50000 08/09/00
Documents
Resolution
Date: 26 Sep 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/00 to 30/09/00
Documents
Certificate change of name company
Date: 20 Jul 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed paul jarvis international consul tancy LIMITED\certificate issued on 21/07/00
Documents
Legacy
Date: 16 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/00; full list of members
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 22 Mar 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 01 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 31/12/99
Documents
Legacy
Date: 01 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 09/04/99--------- £ si 9998@1=9998 £ ic 2/10000
Documents
Legacy
Date: 17 Apr 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Apr 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Apr 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Apr 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
GAINSBOROUGH HOUSE,SAWBRIDGEWORTH,CM21 9RG
Number: | 08864826 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 LONGLEY ROAD,LONDON,SW17 9LD
Number: | 11582116 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ST JAMES'S MARKET,LONDON,SW1Y 4AH
Number: | 07359672 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARTERPOINT (NEW LUBBESTHORPE) LIMITED
7 WHEATCROFT BUSINESS PARK LANDMERE LANE,NOTTINGHAM,NG12 4DG
Number: | 11394499 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 BROADSTONE ROAD,BOLTON,BL2 4AT
Number: | 10523721 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAW & CO. ESTATE AGENTS LIMITED
910 UXBRIDGE ROAD,HAYES,UB4 0RW
Number: | 07787435 |
Status: | ACTIVE |
Category: | Private Limited Company |