-
ECLAT SYSTEMS UK LIMITED - Unit G, Daux Road, Billingshurst, RH14 9SR, United Kingdom
Company Information
- Company registration number
- 07297329
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit G
- Daux Road
- Billingshurst
- RH14 9SR
- United Kingdom Unit G, Daux Road, Billingshurst, RH14 9SR, United Kingdom UK
Management
- Managing Directors
- DEIRDRE VAN DER MERWE
- HENDRIK JOHANNES CHRISTOFFEL STEFANUS VAN DER MERWE
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-28
- Dissolved on
- 2020-09-22
- SIC/NACE
- 82990 - Other business support service activities not elsewhere classified
Ownership
- Beneficial Owners
- Mrs Deirdre Van Der Merwe
- Mr Hendrik Johannes Christoffel Stefanus Van Der Merwe
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- CROVAN UK LTD
- Filing of Accounts
- Due Date: 2017-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-11-23
-
ECLAT SYSTEMS UK LIMITED Company Description
- ECLAT SYSTEMS UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07297329. Its current trading status is "closed". It was registered 2010-06-28. It was previously called CROVAN UK LTD. It has declared SIC or NACE codes as "82990 - Other business support service activities not elsewhere classified". It has 2 directors The latest accounts are filed up to 30/06/2011. The latest annual return was filed up to 2012-11-23.It can be contacted at Unit G .
Get ECLAT SYSTEMS UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Eclat Systems Uk Limited - Unit G, Daux Road, Billingshurst, RH14 9SR, United Kingdom
Did you know? kompany provides original and official company documents for ECLAT SYSTEMS UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2016
-
CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES (2016-12-04) - CS01
-
31/12/15 TOTAL EXEMPTION SMALL (2016-04-12) - AA
keyboard_arrow_right 2015
-
23/11/15 FULL LIST (2015-11-26) - AR01
-
DIRECTOR APPOINTED MR HENDRIK JOHANNES CHRISTOFFEL STEFANUS VAN DER MERWE (2015-11-10) - AP01
-
10/11/15 STATEMENT OF CAPITAL GBP 1010 (2015-11-10) - SH01
-
31/12/14 TOTAL EXEMPTION SMALL (2015-05-25) - AA
-
PREVSHO FROM 31/05/2015 TO 31/12/2014 (2015-02-13) - AA01
-
31/05/14 TOTAL EXEMPTION SMALL (2015-02-13) - AA
keyboard_arrow_right 2014
-
23/11/14 FULL LIST (2014-11-26) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE VAN DER MERWE / 01/04/2014 (2014-11-26) - CH01
-
REGISTERED OFFICE CHANGED ON 23/05/2014 FROM (2014-05-23) - AD01
-
23/11/13 FULL LIST (2014-02-28) - AR01
keyboard_arrow_right 2013
-
31/05/13 TOTAL EXEMPTION SMALL (2013-07-31) - AA
-
PREVSHO FROM 30/06/2013 TO 31/05/2013 (2013-07-31) - AA01
-
APPOINTMENT TERMINATED, DIRECTOR HENDRIK VAN DER MERWE (2013-06-12) - TM01
-
DIRECTOR APPOINTED MRS DEIRDRE VAN DER MERWE (2013-06-07) - AP01
-
COMPANY NAME CHANGED CROVAN UK LTD (2013-06-07) - CERTNM
-
TERMINATE DIR APPOINTMENT (2013-06-06) - TM01
-
30/06/12 TOTAL EXEMPTION SMALL (2013-03-27) - AA
-
23/11/12 FULL LIST (2013-02-07) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR GRAHAM CROOKS (2013-06-06) - TM01
keyboard_arrow_right 2012
-
PREVEXT FROM 31/12/2011 TO 30/06/2012 (2012-09-17) - AA01
-
23/11/11 FULL LIST (2012-04-19) - AR01
-
PREVSHO FROM 30/06/2012 TO 31/12/2011 (2012-04-16) - AA01
-
REGISTERED OFFICE CHANGED ON 05/04/2012 FROM (2012-04-05) - AD01
-
30/06/11 TOTAL EXEMPTION SMALL (2012-03-27) - AA
keyboard_arrow_right 2010
-
DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JOHANNES CHRISTOFFEL STEFANUS VAN DER MERWE / 26/11/2010 (2010-11-29) - CH01
-
DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD CROOKS / 26/11/2010 (2010-11-29) - CH01
-
23/11/10 FULL LIST (2010-11-24) - AR01
-
DIRECTOR APPOINTED GRAHAM RICHARD CROOKS (2010-11-24) - AP01
-
APPOINTMENT TERMINATED, DIRECTOR GRAHAM CROOKS (2010-07-06) - TM01
-
CERTIFICATE OF INCORPORATION (2010-06-28) - NEWINC