- Company Overview for ECOKEY LIMITED (06140301)
- Filing history for ECOKEY LIMITED (06140301)
- People for ECOKEY LIMITED (06140301)
- More for ECOKEY LIMITED (06140301)
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) |
---|---|---|---|
24 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jun 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Feb 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
24 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jan 2012 | DS01 | Application to strike the company off the register | |
06 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
21 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
26 Sep 2008 | 363s | Return made up to 06/03/08; full list of members | |
11 Jul 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 May 2008 | 287 | Registered office changed on 20/05/2008 from 20C valley road kenley surrey CR8 5DG | |
20 May 2008 | 288b | Appointment Terminated Director steven carter | |
06 Sep 2007 | 288a | New secretary appointed | |
24 Aug 2007 | 288b | Secretary resigned | |
26 Jun 2007 | 288a | New director appointed | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: 68 evans street crewe CW1 3TS | |
26 Jun 2007 | 288b | Secretary resigned | |
26 Jun 2007 | 288b | Director resigned | |
26 Jun 2007 | 288a | New secretary appointed | |
26 Jun 2007 | 288a | New director appointed | |
26 Jun 2007 | 287 | Registered office changed on 26/06/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB | |
06 Mar 2007 | NEWINC | Incorporation |