Advanced company searchLink opens in new window

ETHNICAL COLLECTION UK LTD

Company number 07203153

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)
06 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2014 TM01 Termination of appointment of Jatinderpal Liddar as a director
21 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Dec 2013 DS01 Application to strike the company off the register
19 Apr 2013 TM01 Termination of appointment of Qun Shao as a director
10 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
Statement of capital on 2013-04-10
  • GBP 100
15 Mar 2013 AP01 Appointment of Mr Jatinderpal Singh Liddar as a director
31 Jan 2013 AP01 Appointment of Mr Yiyuan Zhong as a director
31 Jan 2013 CERTNM Company name changed skycom services inc LTD\certificate issued on 31/01/13
  • RES15 ‐ Change company name resolution on 2013-01-30
  • NM01 ‐ Change of name by resolution
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
21 Nov 2012 TM01 Termination of appointment of Mohammed Dawoodjee as a director
11 May 2012 TM01 Termination of appointment of Hani Gulamali as a director
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
21 Mar 2012 AP01 Appointment of Mr Hani Gulamali as a director
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Nov 2011 TM01 Termination of appointment of Hani Gulamali as a director
14 Nov 2011 CERTNM Company name changed tima collection LIMITED\certificate issued on 14/11/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
27 Oct 2011 AP01 Appointment of Ms Qun Shao as a director
06 Sep 2011 AP01 Appointment of Mr Mohammed Dawoodjee as a director
13 Apr 2011 CERTNM Company name changed eurotrade development LIMITED\certificate issued on 13/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
13 Apr 2011 CONNOT Change of name notice
04 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
20 Apr 2010 TM01 Termination of appointment of Noorali Pirani as a director
25 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted