- Company Overview for ECHOZONE LIMITED (07173973)
- Filing history for ECHOZONE LIMITED (07173973)
- People for ECHOZONE LIMITED (07173973)
- More for ECHOZONE LIMITED (07173973)
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) |
---|---|---|---|
05 Apr 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Jan 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2016 | DS01 | Application to strike the company off the register | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
12 Dec 2012 | AD01 | Registered office address changed from 7 Orchard Way Lower Stondon Henlow Bedfordshire SG16 6NA England on 12 December 2012 | |
02 Mar 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
02 Mar 2012 | CH01 | Director's details changed for Mr Kenneth William Chapman on 5 August 2011 | |
02 Mar 2012 | CH01 | Director's details changed for Diane Lesley Chapman on 5 August 2011 | |
23 Jan 2012 | AD01 | Registered office address changed from 2 Woodside Gardens Hitchin Herts SG4 9JF on 23 January 2012 | |
06 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
21 Apr 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
29 Mar 2010 | SH01 |
Statement of capital following an allotment of shares on 2 March 2010
|
|
29 Mar 2010 | TM01 | Termination of appointment of Barry Warmisham as a director | |
29 Mar 2010 | AD01 | Registered office address changed from 20 Station Road Radyr Cardiff CF15 8AA United Kingdom on 29 March 2010 | |
26 Mar 2010 | AP01 | Appointment of Kenneth William Chapman as a director | |
26 Mar 2010 | AP01 | Appointment of Diane Lesley Chapman as a director | |
02 Mar 2010 | NEWINC | Incorporation |