- Company Overview for ECHIRHA LTD (10848274)
- Filing history for ECHIRHA LTD (10848274)
- People for ECHIRHA LTD (10848274)
- More for ECHIRHA LTD (10848274)
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) |
---|---|---|---|
11 Dec 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Sep 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2018 | AD01 | Registered office address changed from Unit 2 Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Suite 2.4 24 Silver Street Bury BL9 0DH on 13 April 2018 | |
15 Mar 2018 | AD01 | Registered office address changed from Unit 2 Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX to Unit 2 Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 15 March 2018 | |
14 Mar 2018 | TM01 | Termination of appointment of Paige Amber Ellis as a director on 5 July 2017 | |
14 Mar 2018 | AP01 | Appointment of Manuel Santos as a director on 5 October 2017 | |
13 Mar 2018 | AP01 | Appointment of Manuel Santos as a director on 4 October 2017 | |
13 Mar 2018 | AD01 | Registered office address changed from Lombard House Cross Keys Lichfield Staffordshire WS13 6DN to Unit 2 Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX on 13 March 2018 | |
13 Mar 2018 | TM01 | Termination of appointment of Paige Amber Ellis as a director on 5 July 2017 | |
07 Sep 2017 | AD01 | Registered office address changed from 14 Casson Gate Rochdale OL12 0QA United Kingdom to Lombard House Cross Keys Lichfield Staffordshire WS13 6DN on 7 September 2017 | |
04 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-04
|