- Company Overview for EKA MORTGAGES LIMITED (09333431)
- Filing history for EKA MORTGAGES LIMITED (09333431)
- People for EKA MORTGAGES LIMITED (09333431)
- More for EKA MORTGAGES LIMITED (09333431)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2023 | DS01 | Application to strike the company off the register | |
31 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
31 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
23 Apr 2022 | AD01 | Registered office address changed from 56 Briarwood Drive Northwood HA6 1PW England to 11 White Court House Amersham HP6 5FD on 23 April 2022 | |
01 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
31 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
31 Dec 2021 | CH01 | Director's details changed for Mrs Mmahi Gandhi on 29 March 2021 | |
31 Dec 2021 | AD01 | Registered office address changed from 56 Briarwood Drive Northwood HA6 1PW England to 56 Briarwood Drive Northwood HA6 1PW on 31 December 2021 | |
31 Dec 2021 | PSC04 | Change of details for Mrs Mmahi Gandhi as a person with significant control on 29 March 2021 | |
31 Dec 2021 | CH01 | Director's details changed for Mrs Mmahi Gandhi on 29 March 2021 | |
31 Dec 2021 | AD01 | Registered office address changed from 33 the Bramblings Amesham Buckinghamshire HP6 6FN to 56 Briarwood Drive Northwood HA6 1PW on 31 December 2021 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
31 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Dec 2020 | CH01 | Director's details changed for Mrs Prutha Gandhi on 24 June 2019 | |
29 Dec 2020 | PSC04 | Change of details for Mrs Prutha Gandhi as a person with significant control on 24 June 2019 | |
12 Feb 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jan 2019 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
29 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
17 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
30 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |