- Company Overview for EK DEVCO LTD (09141945)
- Filing history for EK DEVCO LTD (09141945)
- People for EK DEVCO LTD (09141945)
- Charges for EK DEVCO LTD (09141945)
- Insolvency for EK DEVCO LTD (09141945)
- More for EK DEVCO LTD (09141945)
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) |
---|---|---|---|
06 Feb 2025 | AM10 | Administrator's progress report | |
21 Jan 2025 | AM19 | Notice of extension of period of Administration | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
17 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
17 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
23 Sep 2024 | AM16 | Notice of order removing administrator from office | |
23 Sep 2024 | AM11 | Notice of appointment of a replacement or additional administrator | |
30 Jul 2024 | AM10 | Administrator's progress report | |
02 Feb 2024 | AM10 | Administrator's progress report | |
29 Aug 2023 | AM19 | Notice of extension of period of Administration | |
07 Aug 2023 | AM10 | Administrator's progress report | |
24 Mar 2023 | AM07 | Result of meeting of creditors | |
24 Feb 2023 | AM03 | Statement of administrator's proposal | |
17 Jan 2023 | AM01 | Appointment of an administrator | |
16 Jan 2023 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 10 Fleet Place London England EC4M 7RB on 16 January 2023 | |
15 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
10 Aug 2022 | PSC02 | Notification of Lasalle Real Estate Debt Strategies Ii (Gp) Llp as a person with significant control on 31 March 2021 | |
10 Aug 2022 | PSC07 | Cessation of Orion Iv European 17 Sarl as a person with significant control on 31 March 2021 | |
05 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
26 Jul 2021 | CS01 | Confirmation statement made on 22 July 2021 with no updates | |
28 Apr 2021 | TM01 | Termination of appointment of Britta Harper as a director on 31 March 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Anthony Patrick Halligan as a director on 31 March 2021 | |
28 Apr 2021 | AP04 | Appointment of Intertrust Corporate Services Limited as a secretary on 31 March 2021 |