- Company Overview for E-KYC CONSULTING LTD (07081340)
- Filing history for E-KYC CONSULTING LTD (07081340)
- People for E-KYC CONSULTING LTD (07081340)
- More for E-KYC CONSULTING LTD (07081340)
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
|
|
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
|
|
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
|
|
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 |