ECKO VENTURES LIMITED

05381952
WINKERDALE HOUSE KNIGHTS ROAD LEICESTER LE4 1JX

Documents

Documents
Date Category Description Pages
16 Jul 2019 gazette Gazette Dissolved Voluntary 1 Buy now
14 May 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 gazette Gazette Notice Voluntary 1 Buy now
15 Mar 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
16 Jan 2019 accounts Annual Accounts 2 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 3 Buy now
09 Mar 2016 annual-return Annual Return 4 Buy now
05 Oct 2015 accounts Annual Accounts 4 Buy now
17 Mar 2015 annual-return Annual Return 7 Buy now
17 Mar 2015 officers Termination of appointment of director (Dipak Jayanand Patel) 1 Buy now
17 Mar 2015 officers Appointment of director (Mrs Rakhee Patel) 2 Buy now
17 Mar 2015 officers Termination of appointment of director (Jitendra Jayanand Patel) 1 Buy now
17 Mar 2015 officers Termination of appointment of director (Hitesh Jayanand Patel) 1 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
05 Mar 2014 annual-return Annual Return 7 Buy now
05 Mar 2014 officers Termination of appointment of director (Jayanand Patel) 1 Buy now
05 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Dec 2013 accounts Annual Accounts 5 Buy now
20 Mar 2013 annual-return Annual Return 8 Buy now
11 Dec 2012 accounts Annual Accounts 5 Buy now
27 Mar 2012 annual-return Annual Return 8 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
09 Mar 2011 annual-return Annual Return 8 Buy now
15 Sep 2010 accounts Annual Accounts 6 Buy now
29 Mar 2010 annual-return Annual Return 7 Buy now
29 Mar 2010 officers Appointment of director (Mr Jayanand Vanmali Patel) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Jitendra Jayanand Patel) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Hitesh Jayanand Patel) 2 Buy now
26 Mar 2010 officers Change of particulars for director (Mr Dipak Jayanand Patel) 2 Buy now
11 Nov 2009 accounts Annual Accounts 7 Buy now
15 Oct 2009 mortgage Particulars of a mortgage or charge 5 Buy now
16 Mar 2009 annual-return Return made up to 03/03/09; full list of members 5 Buy now
16 Mar 2009 officers Appointment terminated director jayanand patel 1 Buy now
16 Mar 2009 officers Director's change of particulars / dipak patel / 01/04/2008 1 Buy now
30 Jan 2009 accounts Annual Accounts 4 Buy now
19 Mar 2008 annual-return Return made up to 03/03/08; full list of members 6 Buy now
18 Jan 2008 accounts Annual Accounts 4 Buy now
20 Mar 2007 annual-return Return made up to 03/03/07; 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 Secretary's particulars changed 1 Buy now
05 Jan 2007 accounts Annual Accounts 4 Buy now
16 Nov 2006 address Registered office changed on 16/11/06 from: 89 fleetgate barton on humber north lincolnshire DN18 5QD 1 Buy now
27 Mar 2006 annual-return Return made up to 03/03/06; full list of members 9 Buy now
13 Apr 2005 address Registered office changed on 13/04/05 from: 34 spring close wirksworth DE4 4JA 1 Buy now
03 Mar 2005 incorporation Incorporation Company 14 Buy now