Advanced company searchLink opens in new window

ECHO SUPPLEMENTS LIMITED

Company number 07985226

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)
22 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
09 Nov 2017 AD01 Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR to 55 Deep Blue Dive Marden Road Whitley Bay NE26 2JW on 9 November 2017
08 Nov 2017 PSC07 Cessation of Holly Huscroft as a person with significant control on 27 October 2017
08 Nov 2017 TM01 Termination of appointment of Holly Huscroft as a director on 27 October 2017
08 Nov 2017 TM01 Termination of appointment of David Geoffrey Huscroft as a director on 27 October 2017
08 Nov 2017 AP01 Appointment of Mr John Paul Gardner as a director on 27 October 2017
13 Apr 2017 CS01 Confirmation statement made on 12 March 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 400
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 400
24 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 400
12 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
04 Jul 2013 AD01 Registered office address changed from 919 Yeovil Road Slough Berkshire SL1 4NH United Kingdom on 4 July 2013
28 Mar 2013 CH01 Director's details changed for Mrs Holly Huscroft on 18 March 2013
28 Mar 2013 CH01 Director's details changed for Mr David Geoffrey Huscroft on 18 March 2013
20 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
20 Mar 2013 AD02 Register inspection address has been changed
08 Nov 2012 CH01 Director's details changed for Miss Holly Peters on 7 November 2012
30 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
30 Apr 2012 SH01 Statement of capital following an allotment of shares on 28 March 2012
  • GBP 400
26 Apr 2012 CH01 Director's details changed for Miss Holly Peters on 25 April 2012