- Company Overview for ECAARDS LTD. (08901607)
- Filing history for ECAARDS LTD. (08901607)
- People for ECAARDS LTD. (08901607)
- More for ECAARDS LTD. (08901607)
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) |
---|---|---|---|
17 Oct 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Aug 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jul 2023 | DS01 | Application to strike the company off the register | |
22 Feb 2023 | CS01 | Confirmation statement made on 19 February 2023 with updates | |
07 Nov 2022 | PSC07 | Cessation of Nikita Dhaka as a person with significant control on 1 November 2022 | |
07 Nov 2022 | PSC02 | Notification of Tmg Holdings 2 Limited as a person with significant control on 1 November 2022 | |
07 Nov 2022 | TM01 | Termination of appointment of Nikita Dhaka as a director on 1 November 2022 | |
07 Nov 2022 | AP01 | Appointment of Mr Simon David Kay as a director on 1 November 2022 | |
07 Nov 2022 | AD01 | Registered office address changed from 47 Green Lane Chesham Bois Amersham HP6 5LQ England to Think Park Mosley Road Trafford Park Manchester M17 1FQ on 7 November 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 19 February 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 19 February 2021 with no updates | |
26 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 19 February 2020 with no updates | |
08 Nov 2019 | CH01 | Director's details changed for Mrs Nikita Dhaka on 5 November 2019 | |
08 Nov 2019 | PSC04 | Change of details for Mrs Nikita Dhaka as a person with significant control on 5 November 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 17 Hollybush Lane Amersham HP6 6EB England to 47 Green Lane Chesham Bois Amersham HP6 5LQ on 8 November 2019 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
20 Jun 2019 | AD01 | Registered office address changed from C/O Np & Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England to 17 Hollybush Lane Amersham HP6 6EB on 20 June 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 19 February 2019 with no updates | |
10 Apr 2019 | PSC04 | Change of details for Mrs Nikita Dhaka as a person with significant control on 19 February 2019 | |
10 Apr 2019 | CH01 | Director's details changed for Mrs Nikita Dhaka on 19 February 2019 | |
06 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates |