Advanced company searchLink opens in new window

EKERT TOOLS LIMITED

Company number 07171061

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)
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
02 May 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,000
02 May 2014 CH04 Secretary's details changed for Oxden Limited on 15 December 2013
17 Feb 2014 AD01 Registered office address changed from Victory Business Centre Unit 310 Somers Road North Portsmouth Hampshire PO1 1PJ United Kingdom on 17 February 2014
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
21 Jun 2013 CH04 Secretary's details changed for Oxden Limited on 15 February 2013
27 Feb 2013 AD01 Registered office address changed from Anker Studio 114 Titchfield Road Stubbington Fareham Hampshire PO14 3EL United Kingdom on 27 February 2013
18 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Mar 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
26 Mar 2012 CH04 Secretary's details changed for Oxden Limited on 15 September 2011
06 Feb 2012 AAMD Amended accounts made up to 31 December 2010
11 Aug 2011 AD01 Registered office address changed from Ash Studio Chalk Lane Fareham Hampshire PO17 5DP United Kingdom on 11 August 2011
11 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
02 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
02 Mar 2011 CH04 Secretary's details changed for Oxden Limited on 26 February 2011
25 Feb 2011 AD01 Registered office address changed from Villa Montrose 29 Catisfield Road Fareham Hampshire PO15 5LT on 25 February 2011
14 Jun 2010 AA01 Current accounting period shortened from 28 February 2011 to 31 December 2010
11 May 2010 AD01 Registered office address changed from 3 Milebush Road Southsea Hampshire PO4 8NF England on 11 May 2010
26 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)