• UK
  • 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 .
More information

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.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES (2016-12-04) - CS01

    Add to Cart
     
  • 31/12/15 TOTAL EXEMPTION SMALL (2016-04-12) - AA

    Add to Cart
     
  • 23/11/15 FULL LIST (2015-11-26) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED MR HENDRIK JOHANNES CHRISTOFFEL STEFANUS VAN DER MERWE (2015-11-10) - AP01

    Add to Cart
     
  • 10/11/15 STATEMENT OF CAPITAL GBP 1010 (2015-11-10) - SH01

    Add to Cart
     
  • 31/12/14 TOTAL EXEMPTION SMALL (2015-05-25) - AA

    Add to Cart
     
  • PREVSHO FROM 31/05/2015 TO 31/12/2014 (2015-02-13) - AA01

    Add to Cart
     
  • 31/05/14 TOTAL EXEMPTION SMALL (2015-02-13) - AA

    Add to Cart
     
  • 23/11/14 FULL LIST (2014-11-26) - AR01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIRDRE VAN DER MERWE / 01/04/2014 (2014-11-26) - CH01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 23/05/2014 FROM (2014-05-23) - AD01

    Add to Cart
     
  • 23/11/13 FULL LIST (2014-02-28) - AR01

    Add to Cart
     
  • 31/05/13 TOTAL EXEMPTION SMALL (2013-07-31) - AA

    Add to Cart
     
  • PREVSHO FROM 30/06/2013 TO 31/05/2013 (2013-07-31) - AA01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR HENDRIK VAN DER MERWE (2013-06-12) - TM01

    Add to Cart
     
  • DIRECTOR APPOINTED MRS DEIRDRE VAN DER MERWE (2013-06-07) - AP01

    Add to Cart
     
  • COMPANY NAME CHANGED CROVAN UK LTD (2013-06-07) - CERTNM

    Add to Cart
     
  • TERMINATE DIR APPOINTMENT (2013-06-06) - TM01

    Add to Cart
     
  • 30/06/12 TOTAL EXEMPTION SMALL (2013-03-27) - AA

    Add to Cart
     
  • 23/11/12 FULL LIST (2013-02-07) - AR01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR GRAHAM CROOKS (2013-06-06) - TM01

    Add to Cart
     
  • PREVEXT FROM 31/12/2011 TO 30/06/2012 (2012-09-17) - AA01

    Add to Cart
     
  • 23/11/11 FULL LIST (2012-04-19) - AR01

    Add to Cart
     
  • PREVSHO FROM 30/06/2012 TO 31/12/2011 (2012-04-16) - AA01

    Add to Cart
     
  • REGISTERED OFFICE CHANGED ON 05/04/2012 FROM (2012-04-05) - AD01

    Add to Cart
     
  • 30/06/11 TOTAL EXEMPTION SMALL (2012-03-27) - AA

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK JOHANNES CHRISTOFFEL STEFANUS VAN DER MERWE / 26/11/2010 (2010-11-29) - CH01

    Add to Cart
     
  • DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM RICHARD CROOKS / 26/11/2010 (2010-11-29) - CH01

    Add to Cart
     
  • 23/11/10 FULL LIST (2010-11-24) - AR01

    Add to Cart
     
  • DIRECTOR APPOINTED GRAHAM RICHARD CROOKS (2010-11-24) - AP01

    Add to Cart
     
  • APPOINTMENT TERMINATED, DIRECTOR GRAHAM CROOKS (2010-07-06) - TM01

    Add to Cart
     
  • CERTIFICATE OF INCORPORATION (2010-06-28) - NEWINC

    Add to Cart
     

expand_less