ECHANIUX LTD

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Termination of appointment of Meher Shima as a director on 2024-09-01

View Document

02/10/242 October 2024 Cessation of Meher Shima as a person with significant control on 2024-09-02

View Document

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

View Document

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

View Document

23/11/2323 November 2023 Incorporation

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