EKV DESIGN LIMITED

Company Documents

DateDescription
21/12/2121 December 2021 Termination of appointment of Jonathan James Anthony Naden as a director on 2021-05-10

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM VICARAGE CORNER HOUSE BURTON ROAD DERBY DE23 6AE ENGLAND

View Document

10/03/2010 March 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

10/03/2010 March 2020 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/03/2010 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/10/191 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

20/03/1820 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM THE MILLS CANAL STREET DERBY DERBYSHIRE DE1 2RJ

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/12/153 December 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 059504270001

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/11/1326 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 57 ASHBOURNE ROAD DERBY DERBYSHIRE DE22 3FS ENGLAND

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/11/121 November 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/12/112 December 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/08/1116 August 2011 REGISTERED OFFICE CHANGED ON 16/08/2011 FROM 13 OPAL CLOSE OAKWOOD DERBY DE21 2JY

View Document

06/01/116 January 2011 Annual return made up to 29 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/12/093 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/06/0910 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/094 June 2009 COMPANY NAME CHANGED EKV DEVELOPMENTS LTD CERTIFICATE ISSUED ON 07/06/09

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY DONNA BACON

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/12/0824 December 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 SECRETARY RESIGNED

View Document

01/10/071 October 2007 DIRECTOR RESIGNED

View Document

01/10/071 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 NEW SECRETARY APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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