Advanced company searchLink opens in new window

ECOKEY LIMITED

Company number 06140301

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)
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