Advanced company searchLink opens in new window

ECAARD SOLUTIONS LTD

Company number 07528958

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)
09 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 DS01 Application to strike the company off the register
13 Dec 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 Mar 2017 CS01 Confirmation statement made on 15 February 2017 with updates
29 Nov 2016 AA Micro company accounts made up to 29 February 2016
01 Apr 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
29 Apr 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
11 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
09 Apr 2014 TM02 Termination of appointment of Nikita Dhaka as a secretary
09 Apr 2014 TM01 Termination of appointment of Nikita Dhaka as a director
24 Mar 2014 AP01 Appointment of Mrs Nikita Dhaka as a director
21 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1
21 Feb 2014 TM01 Termination of appointment of Nikita Dhaka as a director
19 Feb 2014 AP03 Appointment of Mrs Nikita Dhaka as a secretary
19 Feb 2014 AP01 Appointment of Mr Udai Singh as a director
28 Jan 2014 AAMD Amended accounts made up to 28 February 2013
22 Jan 2014 TM01 Termination of appointment of Vaibhav Mittal as a director
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
29 Apr 2013 AD01 Registered office address changed from 1 Bramham Court Sandy Lodge Way Northwood Middlesex HA6 2AL England on 29 April 2013
27 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders