Advanced company searchLink opens in new window

EKO CYPRUS LIMITED

Company number 00454043

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Sep 2015 TM01 Termination of appointment of Andreas Shiamishis as a director on 4 June 2015
21 Sep 2015 AP01 Appointment of Mr Colin Arthur Benford as a director on 1 July 2015
21 Sep 2015 TM01 Termination of appointment of Garry John Pegg as a director on 1 July 2015
21 Sep 2015 TM01 Termination of appointment of David Hywel Jones as a director on 1 July 2015
21 Sep 2015 TM01 Termination of appointment of Stelios Livadiotis as a director on 1 July 2015
21 Sep 2015 TM01 Termination of appointment of Akis Pegasiou as a director on 1 June 2015
21 Sep 2015 TM02 Termination of appointment of Theodora Papadimitriou as a secretary on 1 July 2015
21 Sep 2015 AP04 Appointment of Capita Trust Corporate Limited as a secretary on 1 July 2015
21 Sep 2015 AD01 Registered office address changed from 125 Old Broad Street London EC2N 1AR to 4th Floor 40 Duke Place London EC3A 7NH on 21 September 2015
29 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 4,433,450
16 Apr 2015 AA Full accounts made up to 31 December 2014
16 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-16
  • GBP 4,433,450
16 May 2014 AP01 Appointment of Mr Panagiotis Daveros as a director
16 May 2014 TM01 Termination of appointment of George Gregoras as a director
12 May 2014 AA Full accounts made up to 31 December 2013
14 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
14 May 2013 CH01 Director's details changed for Andreas Shiamishis on 1 May 2013
14 May 2013 CH01 Director's details changed for Garry John Pegg on 1 May 2013
14 May 2013 CH01 Director's details changed for Akis Pegasiou on 1 May 2013
14 May 2013 CH01 Director's details changed for George Gregoras on 1 May 2013
22 Feb 2013 AA Full accounts made up to 31 December 2012
11 Jul 2012 AA Full accounts made up to 31 December 2011
08 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
13 Oct 2011 AA Full accounts made up to 31 December 2010
16 May 2011 AR01 Annual return made up to 1 May 2011