Advanced company searchLink opens in new window

EK DEVCO LTD

Company number 09141945

Filter by category

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)
02 Feb 2024 AM10 Administrator's progress report
29 Aug 2023 AM19 Notice of extension of period of Administration
07 Aug 2023 AM10 Administrator's progress report
24 Mar 2023 AM07 Result of meeting of creditors
24 Feb 2023 AM03 Statement of administrator's proposal
17 Jan 2023 AM01 Appointment of an administrator
16 Jan 2023 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 10 Fleet Place London England EC4M 7RB on 16 January 2023
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
10 Aug 2022 PSC02 Notification of Lasalle Real Estate Debt Strategies Ii (Gp) Llp as a person with significant control on 31 March 2021
10 Aug 2022 PSC07 Cessation of Orion Iv European 17 Sarl as a person with significant control on 31 March 2021
05 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
01 Nov 2021 AA Total exemption full accounts made up to 31 December 2019
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
26 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with no updates
28 Apr 2021 TM01 Termination of appointment of Britta Harper as a director on 31 March 2021
28 Apr 2021 TM01 Termination of appointment of Anthony Patrick Halligan as a director on 31 March 2021
28 Apr 2021 AP04 Appointment of Intertrust Corporate Services Limited as a secretary on 31 March 2021
28 Apr 2021 AP02 Appointment of Intertrust Directors 2 Limited as a director on 31 March 2021
28 Apr 2021 TM01 Termination of appointment of Lisa Rochelle Feifer as a director on 31 March 2021
27 Apr 2021 AP02 Appointment of Intertrust Directors 1 Limited as a director on 31 March 2021
27 Apr 2021 AP01 Appointment of Mr. Ian Hancock as a director on 31 March 2021
27 Apr 2021 AD01 Registered office address changed from 2 Cavendish Square London W1G 0PD to 1 Bartholomew Lane London EC2N 2AX on 27 April 2021
06 Apr 2021 MR01 Registration of charge 091419450003, created on 31 March 2021
06 Apr 2021 MR01 Registration of charge 091419450004, created on 31 March 2021
24 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with no updates