ECHOCARDIOGRAPHY LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
| 14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
| 14/03/2514 March 2025 | Voluntary strike-off action has been suspended |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
| 04/02/254 February 2025 | Application to strike the company off the register |
| 29/01/2529 January 2025 | Micro company accounts made up to 2024-01-31 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 26/01/2426 January 2024 | Confirmation statement made on 2024-01-18 with no updates |
| 21/02/2321 February 2023 | Registered office address changed from 29 Old School Square London E14 7DJ England to The Mill House the Causeway Romsey SO51 8HF on 2023-02-21 |
| 21/02/2321 February 2023 | Director's details changed for Leanne Joy Maddock on 2023-02-21 |
| 21/02/2321 February 2023 | Change of details for Leanne Joy Maddock as a person with significant control on 2023-02-01 |
| 21/02/2321 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
| 03/10/223 October 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
| 29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
| 21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 56 LEMAN STREET LONDON E1 8EU ENGLAND |
| 31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM FLAT 107 BLOCK A 27 GREEN WALK THE JAM FACTORY LONDON SE1 4TT |
| 12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 31/10/1731 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 18/03/1618 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 18/01/1618 January 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
| 23/07/1523 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 20/01/1520 January 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
| 11/07/1411 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
| 31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
| 24/01/1424 January 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
| 22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / LEANNE JOY MADDOCK / 01/01/2014 |
| 22/01/1422 January 2014 | REGISTERED OFFICE CHANGED ON 22/01/2014 FROM FLAT 105 GRANGE GARDENS 2 HAVEN WAY BERMONDSEY LONDON SE1 3FL UNITED KINGDOM |
| 22/02/1322 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 22/01/1322 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
| 01/06/121 June 2012 | REGISTERED OFFICE CHANGED ON 01/06/2012 FROM FLAT 3.04 BUILDING 600 ALASKA BUILDINGS 61 GRANGE ROAD LONDON SE1 3BB ENGLAND |
| 18/01/1218 January 2012 | 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