- Company Overview for EKO24 LIMITED (07010106)
- Filing history for EKO24 LIMITED (07010106)
- People for EKO24 LIMITED (07010106)
- More for EKO24 LIMITED (07010106)
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) |
---|---|---|---|
26 Apr 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Nov 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Feb 2014 | AD01 | Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ on 17 February 2014 | |
22 Oct 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
22 Oct 2013 | CH04 | Secretary's details changed for Oxden Limited on 15 February 2013 | |
23 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Feb 2013 | AD01 | Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL England on 27 February 2013 | |
24 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
19 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 4 September 2011 with full list of shareholders | |
06 Sep 2011 | CH04 | Secretary's details changed for Oxden Limited on 6 September 2011 | |
06 Sep 2011 | AD01 | Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 6 September 2011 | |
19 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Feb 2011 | AD01 | Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011 | |
04 Oct 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
02 Oct 2010 | CH04 | Secretary's details changed for Oxden Limited on 4 September 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Nesarettin Elmaci on 4 September 2010 | |
11 May 2010 | AD01 | Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF Uk on 11 May 2010 | |
20 Jan 2010 | SH06 |
Cancellation of shares. Statement of capital on 20 January 2010
|
|
28 Oct 2009 | 88(2) | Ad 04/09/09\gbp si 1000@1=1000\gbp ic 3000/4000\ | |
17 Oct 2009 | 88(2) | Ad 05/09/09\gbp si 1000@1=1000\gbp ic 2000/3000\ | |
17 Oct 2009 | 88(2) | Ad 04/09/09\gbp si 1000@1=1000\gbp ic 1000/2000\ | |
23 Sep 2009 | 225 | Accounting reference date extended from 30/09/2010 to 31/12/2010 |