EKA GLOBAL VENTURES LIMITED

Company Documents

DateDescription
29/04/2429 April 2024 Final Gazette dissolved following liquidation

View Document

29/04/2429 April 2024 Final Gazette dissolved following liquidation

View Document

29/01/2429 January 2024 Return of final meeting in a creditors' voluntary winding up

View Document

27/07/2327 July 2023 Registered office address changed from The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG to 1066 London Road Leigh on Sea Essex SS9 3NA on 2023-07-27

View Document

06/12/226 December 2022 Registered office address changed from 61 Praed Street Suite 266 London W2 1NS England to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2022-12-06

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Statement of affairs

View Document

06/12/226 December 2022 Appointment of a voluntary liquidator

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

05/02/225 February 2022 Registered office address changed from 76 King Street Manchester M2 4NH England to 61 Praed Street Suite 266 London W2 1NS on 2022-02-05

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/06/209 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/05/2013 May 2020 REGISTERED OFFICE CHANGED ON 13/05/2020 FROM 61 PRAED STREET SUITE 266 61 PRAED STREET LONDON W2 1NS ENGLAND

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, WITH UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ORTET KETIBI

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

23/07/1623 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM PRINCIPAL HOUSE GUARDIAN AVENUE NORTH STIFFORD GRAYS ESSEX RM16 5US

View Document

22/07/1522 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

22/07/1522 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/04/1527 April 2015 DIRECTOR APPOINTED MR ORTET KETIBI A EKAMOU

View Document

17/04/1517 April 2015 APPOINTMENT TERMINATED, DIRECTOR ORTET KETIBI

View Document

28/02/1528 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/07/1428 July 2014 COMPANY NAME CHANGED FIDES CORPORATE SERVICES LIMITED CERTIFICATE ISSUED ON 28/07/14

View Document

27/07/1427 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/03/1430 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

07/11/137 November 2013 REGISTERED OFFICE CHANGED ON 07/11/2013 FROM 7 TAMAR DRIVE AVELEY ESSEX RM15 4LU ENGLAND

View Document

05/07/135 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

01/03/131 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 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