General information

Name:

Eurocotton Impex Limited.

Office Address:

2 Suite 44 Main Street ML11 0QW Douglas

Number: SC322823

Incorporation date: 2007-05-03

Dissolution date: 2022-09-13

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The business was registered in Douglas with reg. no. SC322823. The firm was set up in 2007. The headquarters of this firm was situated at 2 Suite 44 Main Street. The zip code for this place is ML11 0QW. This company was formally closed on September 13, 2022, meaning it had been active for fifteen years.

Marius M. was this firm's managing director, arranged to perform management duties in 2015 in December.

Mansur R. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Marius M.

Role: Director

Appointed: 01 December 2015

Latest update: 31 October 2023

People with significant control

Mansur R.
Notified on 4 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vikmar Lp
Address: 1 Straits Parade, Bristol, BS16 2LA, United Kingdom
Legal authority Act 1907 As A Limited Partnership
Legal form Limited Partnership
Country registered United Kingdom
Place registered The Registrar Of Companies For England&Wales
Registration number Lp018834
Notified on 14 November 2017
Ceased on 18 December 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 28 February 2022
Account last made up date 31 May 2020
Confirmation statement next due date 18 May 2022
Confirmation statement last made up date 04 May 2021
Annual Accounts 14 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 14 February 2013
Annual Accounts 24 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 24 February 2014
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 24 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 16 February 2017
Annual Accounts 1 June 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 1 June 2017
Annual Accounts 8 June 2018
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Date Approval Accounts 8 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution Restoration
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, September 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 13990 : Manufacture of other textiles n.e.c.
15
Company Age

Closest Companies - by postcode