ECNAVDA (RETAIL) LIMITED

06856452
20TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5BH

Documents

Documents
Date Category Description Pages
23 Jun 2015 gazette Gazette Dissolved Voluntary 1 Buy now
10 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
02 Mar 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
25 Feb 2015 accounts Annual Accounts 7 Buy now
19 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
23 May 2014 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2014 change-of-name Change Of Name Notice 2 Buy now
07 May 2014 accounts Annual Accounts 8 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
04 Feb 2014 officers Termination of appointment of director (Michael Nairn) 1 Buy now
22 Jan 2014 officers Termination of appointment of director (Stephen Rhodes) 1 Buy now
12 Jun 2013 accounts Annual Accounts 7 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
09 Oct 2012 officers Appointment of director (Stephen Rhodes) 2 Buy now
09 Oct 2012 officers Termination of appointment of director (Jesus Tamara Velasco) 1 Buy now
04 Sep 2012 officers Termination of appointment of director (Mark Rolph) 1 Buy now
03 Sep 2012 officers Termination of appointment of director (Nigel Woods) 1 Buy now
13 Jul 2012 accounts Annual Accounts 7 Buy now
15 May 2012 annual-return Annual Return 6 Buy now
11 Oct 2011 officers Appointment of secretary (Mr Philip Pamely) 1 Buy now
11 Oct 2011 officers Termination of appointment of secretary (Malcolm Hunt) 1 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
26 May 2011 annual-return Annual Return 19 Buy now
13 Apr 2011 capital Notice of name or other designation of class of shares 2 Buy now
07 Apr 2011 officers Appointment of director (Nigel Douglas Woods) 3 Buy now
07 Apr 2011 officers Appointment of director (Jesus Alfredo Tamara Velasco) 3 Buy now
07 Apr 2011 officers Appointment of director (Mr Michael David Nairn) 3 Buy now
07 Apr 2011 officers Appointment of director (Raphael Huettmann) 3 Buy now
07 Apr 2011 officers Appointment of secretary (Malcolm Bernard Hunt) 3 Buy now
07 Apr 2011 resolution Resolution 27 Buy now
07 Apr 2011 capital Return of Allotment of shares 6 Buy now
24 Feb 2011 officers Termination of appointment of director (Imco Director Limited) 2 Buy now
16 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
16 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
16 Feb 2011 officers Termination of appointment of director (Simon Cuerden) 2 Buy now
16 Feb 2011 officers Termination of appointment of director (Simon Cuerden) 2 Buy now
16 Feb 2011 officers Appointment of director (Mark Aylward Rolph) 3 Buy now
23 Dec 2010 accounts Annual Accounts 3 Buy now
07 Apr 2010 annual-return Annual Return 15 Buy now
27 Aug 2009 change-of-name Certificate Change Of Name Company 4 Buy now
24 Mar 2009 incorporation Incorporation Company 29 Buy now