ECHINUS LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

17/06/2517 June 2025 First Gazette notice for voluntary strike-off

View Document

09/06/259 June 2025 Application to strike the company off the register

View Document

15/04/2515 April 2025 Change of details for Mr Thomas Victor Heywood as a person with significant control on 2025-04-14

View Document

15/04/2515 April 2025 Director's details changed for Thomas Heywood on 2025-04-14

View Document

15/04/2515 April 2025 Registered office address changed from International House Constance Street London E16 2DQ England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-04-15

View Document

17/03/2517 March 2025 Director's details changed for Mr Thomas Victor Heywood on 2025-03-06

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

17/05/2417 May 2024 Cessation of Tobias Perry Wright as a person with significant control on 2024-04-30

View Document

12/02/2412 February 2024 Termination of appointment of Tobias Perry Wright as a director on 2024-02-03

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/04/218 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VICTOR HEYWOOD / 30/09/2019

View Document

06/09/196 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES RUTH ELSTON / 06/09/2019

View Document

06/09/196 September 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS VICTOR HEYWOOD / 06/09/2019

View Document

13/08/1913 August 2019 Registered office address changed from , the Laundry Woodchester Mansion, Nympsfield, Stonehouse, GL10 3TS, United Kingdom to International House Constance Street London E16 2DQ on 2019-08-13

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM THE LAUNDRY WOODCHESTER MANSION NYMPSFIELD STONEHOUSE GL10 3TS UNITED KINGDOM

View Document

07/08/197 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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