- Company Overview for EKO-PULL LIMITED (06965273)
- Filing history for EKO-PULL LIMITED (06965273)
- People for EKO-PULL LIMITED (06965273)
- More for EKO-PULL LIMITED (06965273)
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) |
---|---|---|---|
13 Aug 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2011 | AR01 |
Annual return made up to 17 July 2011 with full list of shareholders
Statement of capital on 2011-12-06
|
|
06 Dec 2011 | TM02 | Termination of appointment of Gac Secretary Ltd as a secretary on 17 July 2011 | |
06 Dec 2011 | AP01 | Appointment of Mr Werner Claudio Caire as a director on 17 July 2011 | |
21 Nov 2011 | TM01 | Termination of appointment of Kamesh Ramanah as a director on 17 July 2011 | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Mar 2011 | AD01 | Registered office address changed from Nkp House 3rd Floor Front 93-95 Borough High Street London SE1 1NL England on 25 March 2011 | |
25 Mar 2011 | AD01 | Registered office address changed from Unit 3-8 Floor Ellerman House 12-20 Camomile Street London EC3A 7PT England on 25 March 2011 | |
25 Jan 2011 | AD01 | Registered office address changed from Unit 3, 8th Floor Hellerman House 12-20 Camomile St. London EC3A 7PT United Kingdom on 25 January 2011 | |
03 Dec 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
29 Sep 2010 | CH04 | Secretary's details changed for Gac Secretary Ltd on 14 July 2010 | |
17 Jul 2009 | NEWINC | Incorporation |