ECHINUS LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
17/06/2517 June 2025 | First Gazette notice for voluntary strike-off |
09/06/259 June 2025 | Application to strike the company off the register |
15/04/2515 April 2025 | Change of details for Mr Thomas Victor Heywood as a person with significant control on 2025-04-14 |
15/04/2515 April 2025 | Director's details changed for Thomas Heywood on 2025-04-14 |
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 |
17/03/2517 March 2025 | Director's details changed for Mr Thomas Victor Heywood on 2025-03-06 |
18/12/2418 December 2024 | Confirmation statement made on 2024-08-06 with no updates |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
17/05/2417 May 2024 | Cessation of Tobias Perry Wright as a person with significant control on 2024-04-30 |
12/02/2412 February 2024 | Termination of appointment of Tobias Perry Wright as a director on 2024-02-03 |
18/08/2318 August 2023 | Confirmation statement made on 2023-08-06 with no updates |
24/05/2324 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
06/12/216 December 2021 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
08/04/218 April 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
30/09/1930 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS VICTOR HEYWOOD / 30/09/2019 |
06/09/196 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES RUTH ELSTON / 06/09/2019 |
06/09/196 September 2019 | PSC'S CHANGE OF PARTICULARS / MR THOMAS VICTOR HEYWOOD / 06/09/2019 |
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 |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM THE LAUNDRY WOODCHESTER MANSION NYMPSFIELD STONEHOUSE GL10 3TS UNITED KINGDOM |
07/08/197 August 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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