- Company Overview for EKERT TOOLS LIMITED (07171061)
- Filing history for EKERT TOOLS LIMITED (07171061)
- People for EKERT TOOLS LIMITED (07171061)
- More for EKERT TOOLS LIMITED (07171061)
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
|
|
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
|