ECHO CHAT LTD
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
19/08/2519 August 2025 New | Compulsory strike-off action has been suspended |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
17/03/2517 March 2025 | Confirmation statement made on 2025-02-11 with no updates |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
12/03/2512 March 2025 | Registered office address changed from PO Box 24238 Sc621055 - Companies House Default Address Edinburgh EH7 9HR to 5 South Charlotte Street Edinburgh EH2 4AN on 2025-03-12 |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
16/12/2416 December 2024 | Registered office address changed to PO Box 24238, Sc621055 - Companies House Default Address, Edinburgh, EH7 9HR on 2024-12-16 |
16/12/2416 December 2024 | |
16/12/2416 December 2024 | |
02/06/242 June 2024 | Unaudited abridged accounts made up to 2023-08-31 |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
18/05/2418 May 2024 | Compulsory strike-off action has been discontinued |
15/05/2415 May 2024 | Notification of Kenneth Thomas Finneran as a person with significant control on 2023-07-06 |
15/05/2415 May 2024 | Confirmation statement made on 2024-02-11 with no updates |
15/05/2415 May 2024 | Cessation of Tatiana Theori as a person with significant control on 2023-07-06 |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
30/04/2430 April 2024 | First Gazette notice for compulsory strike-off |
06/11/236 November 2023 | Previous accounting period extended from 2023-02-28 to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
07/07/237 July 2023 | Appointment of Mr Kenneth Thomas Finneran as a director on 2023-07-06 |
07/07/237 July 2023 | Termination of appointment of Tatiana Theori as a director on 2023-07-06 |
23/03/2323 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
15/02/2315 February 2023 | Appointment of Ms Tatiana Theori as a director on 2023-02-15 |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
31/01/2331 January 2023 | First Gazette notice for compulsory strike-off |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
18/05/2218 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Total exemption full accounts made up to 2022-02-28 |
17/05/2217 May 2022 | Total exemption full accounts made up to 2021-02-28 |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
14/05/2214 May 2022 | Compulsory strike-off action has been suspended |
26/04/2226 April 2022 | First Gazette notice for compulsory strike-off |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
31/12/2131 December 2021 | Termination of appointment of Alan John Bonner as a director on 2021-12-31 |
19/06/2119 June 2021 | Notification of Kenneth Thomas Finneran as a person with significant control on 2021-06-14 |
19/06/2119 June 2021 | Cessation of Alan John Bonner as a person with significant control on 2021-06-14 |
19/06/2119 June 2021 | Registered office address changed from Compthall Sunnyside Road, Brightons Falkirk FK2 0RW Scotland to 64a North West Lane Cumberland Street Edinburgh Midlothian EH3 6RE on 2021-06-19 |
19/06/2119 June 2021 | Appointment of Mr Kenneth Thomas Finneran as a director on 2021-06-14 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
12/02/2112 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20 |
22/06/2022 June 2020 | COMPANY NAME CHANGED SOLWISE TELEPHONY LIMITED CERTIFICATE ISSUED ON 22/06/20 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
12/02/1912 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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