- Company Overview for ECHOSTAR CONSUMER PRODUCTS LIMITED (07092314)
- Filing history for ECHOSTAR CONSUMER PRODUCTS LIMITED (07092314)
- People for ECHOSTAR CONSUMER PRODUCTS LIMITED (07092314)
- More for ECHOSTAR CONSUMER PRODUCTS LIMITED (07092314)
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 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Nov 2017 | DS01 | Application to strike the company off the register | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
27 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
01 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | CH01 | Director's details changed for Dr Dean Alfred Manson on 30 November 2015 | |
01 Dec 2015 | CH01 | Director's details changed for Charles William Ergen on 30 November 2015 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
28 May 2015 | AD01 | Registered office address changed from Beckside Design Centre Millennium Business Park Station Road, Steeton Keighley BD20 6QW to Hughes House Rockingham Drive Linford Wood Milton Keynes MK14 6PD on 28 May 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
07 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 1 December 2012 with full list of shareholders | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
21 Jun 2012 | AP01 | Appointment of Dr Dean Alfred Manson as a director | |
21 Jun 2012 | TM01 | Termination of appointment of Robert Dodge as a director | |
21 Jun 2012 | TM02 | Termination of appointment of Nicholas Sayeedi as a secretary | |
23 Dec 2011 | AR01 | Annual return made up to 1 December 2011 with full list of shareholders | |
06 Oct 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
01 Feb 2011 | CERTNM |
Company name changed echostar LIMITED\certificate issued on 01/02/11
|
|
23 Dec 2010 | AR01 | Annual return made up to 1 December 2010 with full list of shareholders | |
23 Sep 2010 | AP01 | Appointment of Mr Michael Talmon Dugan as a director |