EKO-INSTAL-SYSTEM MULTI SERVICE LTD

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 Application to strike the company off the register

View Document

14/03/2314 March 2023 Micro company accounts made up to 2023-01-31

View Document

26/02/2326 February 2023 Termination of appointment of Marek Pryga as a director on 2022-08-09

View Document

26/02/2326 February 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/10/2119 October 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Director's details changed for Mrs Renata Pryga on 2021-09-20

View Document

12/10/2112 October 2021 Registered office address changed from Flat 2, Sovereign Court Kings Avenue Watford WD18 7JL England to 20 Missenden Road Winslow Buckingham MK18 3AS on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr Marek Pryga on 2021-09-20

View Document

12/10/2112 October 2021 Change of details for Mr Marek Pryga as a person with significant control on 2021-09-20

View Document

12/10/2112 October 2021 Change of details for Mrs Renata Pryga as a person with significant control on 2021-09-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MRS RENATA PRYGA / 01/08/2020

View Document

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM 28 ARGYLE COURT, KING GEORGES AVENUE WATFORD WD18 7QP UNITED KINGDOM

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR MAREK PRYGA / 01/08/2020

View Document

13/06/2013 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information