EKE CONSTRUCTION LTD

Company Documents

DateDescription
26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

26/02/2526 February 2025 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Progress report in a winding up by the court

View Document

26/11/2426 November 2024 Notice of final account prior to dissolution

View Document

13/10/2313 October 2023 Registered office address changed from 35 Berkeley Square London W1J 5BF England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2023-10-13

View Document

13/10/2313 October 2023 Appointment of a liquidator

View Document

27/07/2127 July 2021 Order of court to wind up

View Document

23/12/2023 December 2020 Registered office address changed from , Linen Hall 162-168 Regent Street, London, W1B 5TD, England to 35 Berkeley Square London W1J 5BF on 2020-12-23

View Document

26/08/2026 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR DAVID HALL

View Document

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 3 WREN STREET COVENTRY CV2 4FT ENGLAND

View Document

24/08/2024 August 2020 Registered office address changed from , 3 Wren Street, Coventry, CV2 4FT, England to 35 Berkeley Square London W1J 5BF on 2020-08-24

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANISH PATEL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/08/191 August 2019 SAIL ADDRESS CREATED

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

01/08/191 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMANUEL ESHUN

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM 3 WREN HILLFIELDS COVENTRY CV2 4FT UNITED KINGDOM

View Document

13/08/1813 August 2018 Registered office address changed from , 3 Wren, Hillfields, Coventry, CV2 4FT, United Kingdom to 35 Berkeley Square London W1J 5BF on 2018-08-13

View Document

13/08/1813 August 2018 CESSATION OF CLAUDIA ESHUN AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1724 July 2017 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