Advanced company searchLink opens in new window

ECHO HERITAGE LTD

Company number 13749122

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Jan 2023 AP01 Appointment of Mr Daniel Lee Powell as a director on 11 October 2022
02 Jan 2023 PSC01 Notification of Daniel Lee Powell as a person with significant control on 9 October 2022
02 Jan 2023 PSC07 Cessation of Runjit Singh Bhopal as a person with significant control on 9 October 2022
06 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2022 CH01 Director's details changed for Mr Runjit Singh Bhopal on 5 January 2022
11 Apr 2022 AD01 Registered office address changed from 8a Cecil Road London NW10 8UJ England to 21 Yeoman Close London SE27 0PS on 11 April 2022
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
04 Feb 2022 PSC07 Cessation of Jan Cendek as a person with significant control on 18 November 2021
04 Feb 2022 TM01 Termination of appointment of Jan Cendek as a director on 18 November 2021
04 Feb 2022 PSC01 Notification of Runjit Singh Bhopal as a person with significant control on 18 November 2021
04 Feb 2022 AP01 Notice of removal of a director
04 Feb 2022 AD01 Registered office address changed from 85 Broughton Road Thornton Heath CR7 6AJ England to 8a Cecil Road London NW10 8UJ on 4 February 2022
17 Nov 2021 NEWINC Incorporation
Statement of capital on 2021-11-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted