ECHO TANGO PAPA LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

24/06/2524 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/04/2526 April 2025 Voluntary strike-off action has been suspended

View Document

26/04/2526 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

05/03/255 March 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Director's details changed for Mr Allan Hywel Lloyd on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mr Mark Nicholas Evitts on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mr Michael David Ware on 2024-03-15

View Document

15/03/2415 March 2024 Change of details for Csquared Real Estate Llp as a person with significant control on 2024-03-15

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Appointment of Mr Nicholas James Williams as a director on 2023-06-19

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-02-18 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Registered office address changed from Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY United Kingdom to Suite 5 Corum 2 Corum Office Park Crown Way, Warmley Bristol BS30 8FJ on 2022-11-07

View Document

07/04/227 April 2022 Appointment of Mr Allan Lloyd as a director on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr Michael David Ware as a director on 2022-04-01

View Document

05/04/225 April 2022 Appointment of Mr Mark Nicholas Evitts as a director on 2022-04-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

11/11/2111 November 2021 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

19/02/2019 February 2020 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