ECHEBES LTD

Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom
StatusDISSOLVED
Company No.10848156
CategoryPrivate Limited Company
Incorporated04 Jul 2017
Age6 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 12 days

SUMMARY

ECHEBES LTD is an dissolved private limited company with number 10848156. It was incorporated 6 years, 11 months, 14 days ago, on 04 July 2017 and it was dissolved 3 years, 8 months, 12 days ago, on 06 October 2020. The company address is Office 9 Alcester Business Centre Office 9 Alcester Business Centre, Alcester, B49 6EH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 08 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2019

Action Date: 16 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-16

Old address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ United Kingdom

New address: Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2018

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paige Amber Ellis

Cessation date: 2017-08-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2018

Action Date: 08 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-08

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jun 2018

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Victorino Pulido

Notification date: 2017-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2018

Action Date: 26 Feb 2018

Category: Address

Type: AD01

New address: Office 2 Conservation House 116 Darwen Road Bromley Cross Bolton BL7 9BQ

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Change date: 2018-02-26

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Victorino Pulido

Change date: 2017-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-23

Officer name: Paige Amber Ellis

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Victorino Pulido

Appointment date: 2017-08-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-07

Old address: 14 Casson Gate Rochdale OL12 0QA United Kingdom

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Incorporation company

Date: 04 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEVIEW LTD

OFFICE 3 146/148 BURY OLD ROAD,MANCHESTER,M45 6AT

Number:11524405
Status:ACTIVE
Category:Private Limited Company

CHESS PROPERTY DEVELOPMENTS LIMITED

BRIDGFORD HOUSE,ALDERLEY EDGE,SK9 7JP

Number:02221736
Status:ACTIVE
Category:Private Limited Company

GUNN PROPERTY STORAGE LIMITED

C/O COX & COMPANY,WICKFORD,SS11 8QS

Number:10438932
Status:ACTIVE
Category:Private Limited Company

MK MAHID LTD

200 MILE END ROAD,LONDON,E1 4LD

Number:10550532
Status:ACTIVE
Category:Private Limited Company

S. MURLEY LIMITED

4 THORPE COURT,KETTERING,NN14 3ED

Number:11327847
Status:ACTIVE
Category:Private Limited Company

TIPSTRR LTD

TIPSTRR BASEPOINT,BROMSGROVE,B60 3ET

Number:09315688
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