ECHAD NETWORK LTD

Company Documents

DateDescription
30/03/2230 March 2022 Registered office address changed from Vantage London Great West Road Brentford TW8 9AG England to 20-22 Wenlock Road London N1 7GU on 2022-03-30

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

22/10/2122 October 2021 Termination of appointment of Franklina Samantha Edna Jac-During as a director on 2021-10-22

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

30/04/2030 April 2020 COMPANY NAME CHANGED ECHAD GROUP LTD CERTIFICATE ISSUED ON 30/04/20

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANKLINA SAMANTHA EDNA JAC-DURING / 02/03/2020

View Document

28/02/2028 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information