ECHEBI LTD

Company Documents

DateDescription
03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

23/01/2223 January 2022 Registered office address changed from 25 Abington Avenue Northampton NN1 4PA United Kingdom to Unit 24 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on 2022-01-23

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

28/11/2028 November 2020 DISS40 (DISS40(SOAD))

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES

View Document

24/11/2024 November 2020 FIRST GAZETTE

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR RIO WHITAKER

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MR JERVIS GODOY

View Document

12/09/1912 September 2019 CURRSHO FROM 30/06/2020 TO 05/04/2020

View Document

11/09/1911 September 2019 REGISTERED OFFICE CHANGED ON 11/09/2019 FROM 33 LARKSFIELD AVENUE BOURNEMOUTH DORSET BH9 3LW UNITED KINGDOM

View Document

20/06/1920 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company