ECHO PLUS INFLUENCE LTD

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

22/03/2522 March 2025 Micro company accounts made up to 2024-05-31

View Document

22/03/2522 March 2025 Application to strike the company off the register

View Document

09/12/249 December 2024 Certificate of change of name

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

06/07/246 July 2024 Compulsory strike-off action has been discontinued

View Document

05/07/245 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

16/08/2316 August 2023 Compulsory strike-off action has been discontinued

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

15/08/2315 August 2023 First Gazette notice for compulsory strike-off

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR LIU YANG

View Document

31/03/2031 March 2020 COMPANY NAME CHANGED LT GADGET LTD CERTIFICATE ISSUED ON 31/03/20

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/05/19

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR LIU YANG

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/02/173 February 2017 COMPANY NAME CHANGED LTETOP TECHNOLOGY LTD CERTIFICATE ISSUED ON 03/02/17

View Document

18/06/1618 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

18/06/1618 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WUKUNG CHUANG / 01/07/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR ABNASH MARWAHA

View Document

02/06/152 June 2015 SECRETARY APPOINTED MR WUKUNG CHUANG

View Document

02/06/152 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR MINCHU HUANG

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, SECRETARY MINCHU HUANG

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

19/05/1519 May 2015 DIRECTOR APPOINTED DR. ABNASH KAUR MARWAHA

View Document

19/05/1519 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALEJANDRO PUMARIÑO DOMINGUEZ

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR WUKUNG CHUANG

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/06/142 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MINCHU HUANG / 03/01/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEJANDRO PUMARIÑO DOMINGUEZ / 31/05/2014

View Document

02/06/142 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / WUKUNG CHUANG / 03/01/2014

View Document

02/06/142 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MINCHU HUANG / 12/09/2013

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALEJANDRO PUMARIÑO DOMINGUEZ / 12/09/2013

View Document

23/05/1323 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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