- Company Overview for EKG LTD (10458620)
- Filing history for EKG LTD (10458620)
- People for EKG LTD (10458620)
- More for EKG LTD (10458620)
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) |
---|---|---|---|
21 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
21 Jan 2020 | PSC01 | Notification of Lewis George Bush as a person with significant control on 21 January 2020 | |
21 Jan 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Nov 2019 | CH01 | Director's details changed for Mr Lewis George Bush on 20 November 2019 | |
20 Nov 2019 | AP01 | Appointment of Mr Lewis George Bush as a director on 20 November 2019 | |
20 Nov 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
20 Nov 2019 | AD01 | Registered office address changed from 3 Birchwood Road Binley Woods Coventry CV3 2JG England to 22 Northgate Sleaford NG34 7DA on 20 November 2019 | |
19 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Feb 2019 | AD01 | Registered office address changed from The Hall, No 6 the Cottage Rugby Road Wolston Coventry CV8 3FZ England to 3 Birchwood Road Binley Woods Coventry CV3 2JG on 1 February 2019 | |
10 Dec 2018 | AD01 | Registered office address changed from 3 Birchwood Road Binley Woods Coventry CV3 2JG England to The Hall, No 6 the Cottage Rugby Road Wolston Coventry CV8 3FZ on 10 December 2018 | |
07 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with updates | |
05 Nov 2018 | TM01 | Termination of appointment of Adam John Bensusan as a director on 30 October 2017 | |
16 Oct 2018 | PSC07 | Cessation of Adam John Bensusan as a person with significant control on 1 September 2017 | |
24 Sep 2018 | AD01 | Registered office address changed from Wetherden Hall Hitcham Ipswich IP7 7PZ England to 3 Birchwood Road Binley Woods Coventry CV3 2JG on 24 September 2018 | |
03 Sep 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
10 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Mar 2018 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
23 Jan 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2017 | CH01 | Director's details changed for Mr Adam John Bensusan on 3 December 2017 | |
03 Dec 2017 | PSC04 | Change of details for Mr Adam John Bensusan as a person with significant control on 3 December 2017 | |
17 Nov 2017 | CH01 | Director's details changed for Mr Adam John Bensusan on 16 November 2017 | |
17 Nov 2017 | CH01 | Director's details changed for Mr Adam John Besusan on 16 November 2017 | |
17 Nov 2017 | AD01 | Registered office address changed from C/O Hawsons Chartered Accountants 5 Sidings Court Doncaster DN4 5NU England to Wetherden Hall Hitcham Ipswich IP7 7PZ on 17 November 2017 |