ECKO LIMITED

04177998
1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA

Documents

Documents
Date Category Description Pages
04 Oct 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Buy now
09 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 30 Buy now
22 Sep 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
05 Oct 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
08 Jul 2021 insolvency Liquidation Disclaimer Notice 4 Buy now
08 Jul 2021 insolvency Liquidation Disclaimer Notice 4 Buy now
03 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Aug 2020 resolution Resolution 1 Buy now
15 Aug 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Aug 2020 insolvency Liquidation Voluntary Statement Of Affairs 8 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
25 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jan 2019 accounts Annual Accounts 9 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 11 Buy now
27 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 22 Buy now
31 Mar 2016 annual-return Annual Return 3 Buy now
31 Mar 2016 officers Termination of appointment of secretary (Rakhee Patel) 1 Buy now
09 Jan 2016 accounts Annual Accounts 21 Buy now
27 Mar 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 officers Termination of appointment of director (Hitesh Jayanand Patel) 1 Buy now
27 Mar 2015 officers Termination of appointment of director (Dipak Jayanand Patel) 1 Buy now
27 Mar 2015 officers Termination of appointment of director (Jitendra Jayanand Patel) 1 Buy now
06 Jan 2015 accounts Annual Accounts 25 Buy now
28 Mar 2014 annual-return Annual Return 8 Buy now
30 Dec 2013 accounts Annual Accounts 21 Buy now
08 May 2013 annual-return Annual Return 8 Buy now
18 Dec 2012 accounts Annual Accounts 21 Buy now
28 May 2012 annual-return Annual Return 8 Buy now
04 Jan 2012 accounts Annual Accounts 7 Buy now
13 Apr 2011 annual-return Annual Return 8 Buy now
19 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Aug 2010 accounts Annual Accounts 6 Buy now
30 Apr 2010 annual-return Annual Return 7 Buy now
30 Apr 2010 officers Appointment of director (Mr Jayanand Patel) 2 Buy now
11 Nov 2009 accounts Annual Accounts 7 Buy now
16 Mar 2009 annual-return Return made up to 13/03/09; full list of members 5 Buy now
16 Mar 2009 officers Director's change of particulars / dipak patel / 01/04/2008 1 Buy now
05 Feb 2009 officers Appointment terminated director jayanand patel 1 Buy now
30 Jan 2009 accounts Annual Accounts 5 Buy now
26 Jun 2008 annual-return Return made up to 13/03/08; full list of members 6 Buy now
26 Jun 2008 address Location of register of members 1 Buy now
26 Jun 2008 address Registered office changed on 26/06/2008 from 25 centurion way wootton northampton NN4 6LD 1 Buy now
26 Jun 2008 address Location of debenture register 1 Buy now
25 Jun 2008 officers Director's change of particulars / jitendra patel / 01/04/2008 1 Buy now
25 Jun 2008 officers Director's change of particulars / dipak patel / 01/04/2008 1 Buy now
25 Jun 2008 officers Director's change of particulars / jitendra patel / 01/04/2008 1 Buy now
25 Jun 2008 officers Director's change of particulars / dipak patel / 01/04/2008 1 Buy now
18 Jan 2008 accounts Annual Accounts 5 Buy now
20 Mar 2007 annual-return Return made up to 13/03/07; full list of members 4 Buy now
20 Mar 2007 officers Director's particulars changed 1 Buy now
20 Mar 2007 officers Director's particulars changed 1 Buy now
20 Mar 2007 officers Director's particulars changed 1 Buy now
20 Mar 2007 officers Director's particulars changed 1 Buy now
20 Mar 2007 officers Secretary's particulars changed 1 Buy now
05 Jan 2007 accounts Annual Accounts 5 Buy now
27 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2006 annual-return Return made up to 13/03/06; full list of members 4 Buy now
13 Feb 2006 accounts Annual Accounts 5 Buy now
29 Nov 2005 address Registered office changed on 29/11/05 from: 8 peacock green morley leeds west yorkshire LS27 8GY 1 Buy now
13 Apr 2005 annual-return Return made up to 13/03/05; full list of members 9 Buy now
13 Apr 2005 address Registered office changed on 13/04/05 from: 34 spring close wirksworth derbyshire DE4 4JA 1 Buy now
07 Jan 2005 accounts Annual Accounts 5 Buy now
22 Mar 2004 annual-return Return made up to 13/03/04; full list of members 9 Buy now
26 Jan 2004 accounts Amended Accounts 5 Buy now
08 Jan 2004 accounts Annual Accounts 5 Buy now
11 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2003 annual-return Return made up to 13/03/03; full list of members 9 Buy now
30 Jan 2003 accounts Annual Accounts 5 Buy now
16 Apr 2002 annual-return Return made up to 13/03/02; full list of members 7 Buy now
16 Apr 2002 officers New director appointed 2 Buy now
12 Oct 2001 mortgage Particulars of mortgage/charge 5 Buy now
02 Oct 2001 address Registered office changed on 02/10/01 from: 89 fleetgate barton upon humber north lincolnshire DN18 5QD 1 Buy now
30 Aug 2001 officers Director resigned 1 Buy now
28 Mar 2001 officers Secretary resigned 1 Buy now
28 Mar 2001 officers Director resigned 1 Buy now
13 Mar 2001 incorporation Incorporation Company 20 Buy now