Advanced company searchLink opens in new window

ECKO VENTURES LIMITED

Company number 05381952

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)
16 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
26 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2019 DS01 Application to strike the company off the register
16 Jan 2019 AA Micro company accounts made up to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
05 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
17 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
17 Mar 2015 TM01 Termination of appointment of Dipak Jayanand Patel as a director on 17 March 2015
17 Mar 2015 AP01 Appointment of Mrs Rakhee Patel as a director on 17 March 2015
17 Mar 2015 TM01 Termination of appointment of Jitendra Jayanand Patel as a director on 17 March 2015
17 Mar 2015 TM01 Termination of appointment of Hitesh Jayanand Patel as a director on 17 March 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
05 Mar 2014 TM01 Termination of appointment of Jayanand Patel as a director
05 Mar 2014 AD01 Registered office address changed from Winkerdale House Knights Road Leicester LE4 1JX England on 5 March 2014
05 Mar 2014 AD01 Registered office address changed from 12 Garland Rothley Leicestershire LE7 7RF on 5 March 2014
12 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012