Advanced company searchLink opens in new window

ECHOSTAR CONSUMER PRODUCTS LIMITED

Company number 07092314

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-02-01
  • NM01 ‐ Change of name by resolution
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