Advanced company searchLink opens in new window

EKOHUS (UK) LTD

Company number 05751064

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)
28 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2011 DS01 Application to strike the company off the register
24 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
Statement of capital on 2011-03-24
  • GBP 80
09 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Francis Garfield Shears on 21 March 2010
26 Mar 2010 CH01 Director's details changed for Mr Roger William Stevens on 21 March 2010
16 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
26 Jun 2009 288c Director's Change of Particulars / roger stevens / 01/05/2009 / HouseName/Number was: , now: 21-23; Street was: 1 osborne house, now: (19) courtfield road; Area was: osborne place, now: ; Post Town was: plymouth, now: london; Region was: devon, now: ; Post Code was: PL1 2PU, now: SW7 4DA
27 Mar 2009 363a Return made up to 21/03/09; full list of members
15 Jan 2009 AA Accounts made up to 31 March 2008
08 Apr 2008 363a Return made up to 21/03/08; full list of members
17 Dec 2007 AA Accounts made up to 31 March 2007
27 Jun 2007 88(2)R Ad 18/06/07--------- £ si 78@1=78 £ ic 2/80
02 Apr 2007 363a Return made up to 21/03/07; full list of members
21 Jul 2006 288a New director appointed
21 Jun 2006 288a New secretary appointed
09 Jun 2006 287 Registered office changed on 09/06/06 from: 21-23 courtfield road london SW7 4DA
09 Jun 2006 288a New director appointed
10 May 2006 288b Secretary resigned
10 May 2006 288b Director resigned
10 May 2006 287 Registered office changed on 10/05/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
08 May 2006 CERTNM Company name changed ekohus LTD\certificate issued on 08/05/06
21 Mar 2006 NEWINC Incorporation