Advanced company searchLink opens in new window

ECHO CARS LIMITED

Company number 09655825

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jun 2022 PSC07 Cessation of Rafal Marcin Kotas as a person with significant control on 1 May 2022
09 Jun 2022 TM01 Termination of appointment of Rafal Marcin Kotas as a director on 1 May 2022
09 Jun 2022 AP01 Appointment of Mr Pawel Jozwig as a director on 1 May 2022
09 Jun 2022 AD01 Registered office address changed from 48 Jeans Way Dunstable Bedfordshire LU5 4PW United Kingdom to 323 B Ballards Lane London N12 8LT on 9 June 2022
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 TM01 Termination of appointment of Aidas Auksutis as a director on 22 December 2021
08 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
07 Dec 2021 PSC07 Cessation of Aidas Auksutis as a person with significant control on 5 November 2021
26 Nov 2021 PSC01 Notification of Rafal Marcin Kotas as a person with significant control on 5 October 2021
26 Nov 2021 AP01 Appointment of Mr Rafal Marcin Kotas as a director on 5 October 2021
02 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with no updates
28 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
16 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
01 Jul 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
10 Aug 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
06 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
05 Jun 2018 AA Total exemption full accounts made up to 30 June 2017
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
14 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Aug 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-08-21
  • GBP 1
24 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted