GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, May 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st April 2023
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
CERTNM |
Company name changed patmon LIMITEDcertificate issued on 04/04/22
filed on: 4th, April 2022
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 1st April 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 31st January 2022. New Address: 2 Poynder Road Tilbury RM18 8LU. Previous address: 14 Keymer Road London SW2 3AP England
filed on: 31st, January 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 14th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
13th December 2021 - the day director's appointment was terminated
filed on: 14th, December 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th December 2021. New Address: 14 Keymer Road London SW2 3AP. Previous address: 12 International House Constance Street London E16 2DQ England
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th December 2021
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th October 2020. New Address: 12 International House Constance Street London E16 2DQ. Previous address: 26 Teignmouth Road London NW2 4HN England
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed ecco trading and investment LTDcertificate issued on 13/10/20
filed on: 13th, October 2020
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 24th June 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 4th February 2020 director's details were changed
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 4th February 2020
filed on: 13th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 4th January 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 12th October 2020. New Address: 26 Teignmouth Road London NW2 4HN. Previous address: 14 Keymer Road Streatham London SW2 3AP
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
TM01 |
4th January 2020 - the day director's appointment was terminated
filed on: 12th, October 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 4th January 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th January 2020
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th June 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 5th August 2019. New Address: 14 Keymer Road Streatham London SW2 3AP. Previous address: 97B Newlands Park London SE26 5PW England
filed on: 5th, August 2019
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 25th June 2018: 200.00 GBP
capital
|
|