ECHANIUX LTD
Company Documents
| Date | Description |
|---|---|
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 29/04/2529 April 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
| 02/10/242 October 2024 | Termination of appointment of Meher Shima as a director on 2024-09-01 |
| 02/10/242 October 2024 | Cessation of Meher Shima as a person with significant control on 2024-09-02 |
| 22/07/2422 July 2024 | Registered office address changed from Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT to Unit 3 22 Westgate Grantham NG31 6LU on 2024-07-22 |
| 10/12/2310 December 2023 | Registered office address changed from Flat 5 35 Ely Road Glamorgan Cardiff CF5 2JF United Kingdom to Unit 4 Mill Park Martindale Ind Estate Cannock WS11 7XT on 2023-12-10 |
| 23/11/2323 November 2023 | Incorporation |
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