Advanced company searchLink opens in new window

EHCL LIMITED

Company number 03831115

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2009 288b Appointment Terminated Secretary claire williams
24 Jul 2009 288b Appointment Terminated Director aida allos
24 Jun 2009 288c Secretary's Change Of Particulars Mayad Joseph Allos Logged Form
02 Jun 2009 288b Appointment Terminated Director mayad allos
28 Apr 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Aug 2008 288c Director's Change of Particulars / mayad allos / 08/08/2008 /
08 Aug 2008 288c Director's Change of Particulars / mayad allos / 08/08/2008 / HouseName/Number was: , now: jasmine hill; Street was: jasmine hill, now: 29 eaton park road; Area was: eaton park road, now: ; Country was: , now: uk
21 Mar 2008 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 June 2008
21 Mar 2008 1.4 Notice of completion of voluntary arrangement
07 Feb 2008 288a New secretary appointed
07 Feb 2008 287 Registered office changed on 07/02/08 from: 138B high street esher surrey KT10 9QJ
07 Feb 2008 288b Secretary resigned
14 Nov 2007 AA Total exemption small company accounts made up to 31 March 2007
14 Sep 2007 363a Return made up to 25/08/07; full list of members
12 Jun 2007 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 June 2007
03 Mar 2007 AA Total exemption full accounts made up to 31 March 2006
31 Jan 2007 AA Total exemption full accounts made up to 31 March 2005
13 Sep 2006 363s Return made up to 25/08/06; full list of members
09 Jun 2006 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 June 2006
14 Oct 2005 363s Return made up to 25/08/05; full list of members
03 Oct 2005 288a New director appointed
21 Sep 2005 288c Director's particulars changed
10 Jun 2005 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 June 2005