Advanced company searchLink opens in new window

ECHOZONE LIMITED

Company number 07173973

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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