Advanced company searchLink opens in new window

ECONOFAST LIMITED

Company number 03537911

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Dec 2017 DS01 Application to strike the company off the register
15 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
17 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
26 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
13 Apr 2015 CH01 Director's details changed for Mr Marcel Beller on 31 March 2015
29 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
13 Jun 2014 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA on 13 June 2014
07 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
05 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
01 Feb 2012 AA Total exemption small company accounts made up to 31 March 2011
24 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
15 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 TM02 Termination of appointment of Ruth Beller as a secretary
07 Apr 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
02 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Apr 2009 363a Return made up to 31/03/09; full list of members
07 Apr 2009 288c Director's change of particulars / marcel beller / 05/05/2008
07 Apr 2009 288c Secretary's change of particulars / ruth beller / 05/05/2008