EKM PROJECT SERVICES LIMITED
Status | DISSOLVED |
Company No. | 09399687 |
Category | Private Limited Company |
Incorporated | 21 Jan 2015 |
Age | 9 years, 4 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 29 Jun 2023 |
Years | 11 months, 16 days |
SUMMARY
EKM PROJECT SERVICES LIMITED is an dissolved private limited company with number 09399687. It was incorporated 9 years, 4 months, 25 days ago, on 21 January 2015 and it was dissolved 11 months, 16 days ago, on 29 June 2023. The company address is Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 29 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2022
Action Date: 28 Mar 2022
Category: Address
Type: AD01
Old address: 142-148 Main Road Sidcup Kent DA14 6NZ
New address: Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA
Change date: 2022-03-28
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Mar 2022
Action Date: 20 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2021
Action Date: 20 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-20
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Address
Type: AD01
New address: 142-148 Main Road Sidcup Kent DA14 6NZ
Change date: 2020-01-30
Old address: 142-148 Main Road Sidcup DA14 6NZ England
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 29 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 29 Jan 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 10 Jan 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2019
Action Date: 10 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-10
New address: 142-148 Main Road Sidcup DA14 6NZ
Old address: 6-7 Cecil Square Margate Kent CT9 1BD United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2017
Action Date: 21 Nov 2017
Category: Address
Type: AD01
Old address: 44 High Street New Romney TN28 8BZ England
Change date: 2017-11-21
New address: 6-7 Cecil Square Margate Kent CT9 1BD
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 31 Jan 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 17 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-17
Officer name: Mr Jason Paul Simkins
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Termination director company with name termination date
Date: 09 Oct 2016
Action Date: 09 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Clare Simkins
Termination date: 2016-10-09
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2016
Action Date: 05 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-05
Old address: 72 Meehan Road Greatstone New Romney Kent TN28 8NY England
New address: 44 High Street New Romney TN28 8BZ
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Address
Type: AD01
Change date: 2016-01-29
Old address: 12 Stansfeld Avenue Hawkinge Folkestone Kent CT18 7SA
New address: 72 Meehan Road Greatstone New Romney Kent TN28 8NY
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Some Companies
BEST INTERNATIONAL EDUCATION UK LIMITED
C/O XIANG AND CO BURRELL HOUSE,LONDON,E15 1XH
Number: | 11413740 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 BRINDLE ROAD,PRESTON,PR5 6RR
Number: | 11831938 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 ACE PARADE,HOOK,KT9 1DR
Number: | 01996824 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HOLMAN ROAD,EPSOM,KT19 9PQ
Number: | 09483138 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 KNOWETOP,LIVINGSTON,EH54 9AB
Number: | SC526287 |
Status: | ACTIVE |
Category: | Private Limited Company |
59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX
Number: | 07656103 |
Status: | ACTIVE |
Category: | Private Limited Company |