- Company Overview for ECHO SUPPLEMENTS LIMITED (07985226)
- Filing history for ECHO SUPPLEMENTS LIMITED (07985226)
- People for ECHO SUPPLEMENTS LIMITED (07985226)
- More for ECHO SUPPLEMENTS LIMITED (07985226)
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
|
|
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
|
|
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
|
|
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
|
|
30 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 28 March 2012
|
|
26 Apr 2012 | CH01 | Director's details changed for Miss Holly Peters on 25 April 2012 |