Advanced company searchLink opens in new window

ECH WATCHES LIMITED

Company number 08391137

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)
26 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2015 TM01 Termination of appointment of Nigel Robert Henry Gordon-Stewart as a director on 30 June 2015
02 Jul 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
02 Jul 2015 TM01 Termination of appointment of Nigel Robert Henry Gordon-Stewart as a director on 30 June 2015
09 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2014 AP01 Appointment of Mr David Adrian Crisp as a director on 1 October 2014
15 Oct 2014 AD01 Registered office address changed from The Gallery Redhouse Farm Newtimber Hassocks West Sussex BN6 9BS to 16 West Way Carshalton Surrey SM5 4EW on 15 October 2014
09 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 CH01 Director's details changed for Mr Nigel Robert Henry Gordon-Stewart on 22 August 2014
06 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
05 Aug 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2014 AD01 Registered office address changed from the Black Barn Whites Farm Barleylands Road Basildon Essex SS15 4BG England on 11 February 2014
28 Jan 2014 AD01 Registered office address changed from the Gallery Redhouse Farm Newtimber Hassocks West Sussex BN6 9BS England on 28 January 2014
20 Jan 2014 AD01 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA England on 20 January 2014
20 Jan 2014 TM01 Termination of appointment of Jack Kaye as a director
02 Jan 2014 AD01 Registered office address changed from Unit D the Black Barn, Whites Farm Barleylands Road, Noak Bridge Basildon Essex SS15 4BG United Kingdom on 2 January 2014
05 Dec 2013 AP01 Appointment of Mr Jack Kaye as a director
05 Dec 2013 AA01 Current accounting period shortened from 28 February 2014 to 31 December 2013
05 Dec 2013 AD01 Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF United Kingdom on 5 December 2013
05 Dec 2013 TM01 Termination of appointment of Jacqueline Walker as a director
18 Sep 2013 TM01 Termination of appointment of Christopher Jerrard as a director
21 Aug 2013 AP01 Appointment of Nigel Robert Henry Gordon-Stewart as a director