Advanced company searchLink opens in new window

E-KYC CONSULTING LTD

Company number 07081340

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)
27 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2016 DS01 Application to strike the company off the register
23 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 Dec 2015 AD01 Registered office address changed from 30 Harcourt Street London W1H 4AA to 31-35 Kirby Street London EC1N 8TE on 23 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
30 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
13 May 2014 AD01 Registered office address changed from C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP on 13 May 2014
27 Mar 2014 CH01 Director's details changed for Mr. Terry David Chow on 24 March 2014
27 Mar 2014 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
27 Mar 2014 CH01 Director's details changed for Mr. Robert William Michael Strange on 19 November 2013
27 Mar 2014 AD01 Registered office address changed from C/O Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX United Kingdom on 27 March 2014
09 Jan 2014 DS02 Withdraw the company strike off application
27 Dec 2013 DS01 Application to strike the company off the register
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
19 Dec 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
17 Dec 2012 TM02 Termination of appointment of Damien Harnett as a secretary
17 Dec 2012 AP01 Appointment of Mr. Robert William Michael Strange as a director
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
24 Aug 2012 AP01 Appointment of Mr Michael Williams as a director
24 Aug 2012 AP01 Appointment of Mr Terence David Chow as a director
20 Apr 2012 AD01 Registered office address changed from C/O Harnettaccountants Weir Cottage Teddington Studios Broom Road Teddington Middlesex TW11 9NT United Kingdom on 20 April 2012
22 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
22 Nov 2011 AD01 Registered office address changed from 41 Marble Hill Gardens Twickenham Middlesex TW1 3AU England on 22 November 2011