- Company Overview for ECHANNEL DESIGNS LIMITED (07788346)
- Filing history for ECHANNEL DESIGNS LIMITED (07788346)
- People for ECHANNEL DESIGNS LIMITED (07788346)
- More for ECHANNEL DESIGNS LIMITED (07788346)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Apr 2015 | DS01 | Application to strike the company off the register | |
05 Oct 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
15 Aug 2014 | AR01 |
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | AD01 | Registered office address changed from Chase Business Centre-Chd 39-41 Chase Side London N14 5BP to Chase Business Centre 39-41 Chase Side London N14 5BP on 15 August 2014 | |
01 Oct 2013 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Sep 2013 | AR01 |
Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
30 Sep 2012 | AA | Accounts for a dormant company made up to 30 September 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 15 August 2012 with full list of shareholders | |
28 Aug 2012 | AP04 | Appointment of Sky Charm Secretarial Services Limited as a secretary | |
23 Aug 2012 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 23 August 2012 | |
10 Oct 2011 | AD01 | Registered office address changed from 73 Cato St North Birmingham West Midlands B7 5AP England on 10 October 2011 | |
27 Sep 2011 | NEWINC |
Incorporation
|