Advanced company searchLink opens in new window

EKO-PULL LIMITED

Company number 06965273

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)
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
  • GBP 1,000
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