EKM PROJECT SERVICES LIMITED

Centre Block 4th Floor Central Court Centre Block 4th Floor Central Court, Orpington, BR6 0JA
StatusDISSOLVED
Company No.09399687
CategoryPrivate Limited Company
Incorporated21 Jan 2015
Age9 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution29 Jun 2023
Years11 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

Gazette dissolved liquidation

Date: 29 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 29 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 29 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Jan 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 21 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

BRYWOOD LTD

84 BRINDLE ROAD,PRESTON,PR5 6RR

Number:11831938
Status:ACTIVE
Category:Private Limited Company

EXCHANGING LIMITED

1-3 ACE PARADE,HOOK,KT9 1DR

Number:01996824
Status:ACTIVE
Category:Private Limited Company

GFC TECH LTD

7 HOLMAN ROAD,EPSOM,KT19 9PQ

Number:09483138
Status:ACTIVE
Category:Private Limited Company

HI-TECH CLEANING LTD

10 KNOWETOP,LIVINGSTON,EH54 9AB

Number:SC526287
Status:ACTIVE
Category:Private Limited Company

LOKI WINES LTD

59-61 CHARLOTTE STREET,BIRMINGHAM,B3 1PX

Number:07656103
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source