Advanced company searchLink opens in new window

EKO24 LIMITED

Company number 07010106

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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