Advanced company searchLink opens in new window

ECONSTREET LIMITED

Company number 06445778

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)
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Mar 2012 AP01 Appointment of Mr. Youngsam Kim as a director on 1 February 2012
04 Mar 2012 TM01 Termination of appointment of Juri Vitman as a director on 1 February 2012
04 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 5 December 2011 with full list of shareholders
Statement of capital on 2011-12-22
  • GBP 1
22 Dec 2011 CH02 Director's details changed for Fynel Limited on 22 December 2011
22 Dec 2011 CH04 Secretary's details changed for Starwell International Ltd on 22 December 2011
03 Jun 2011 CH02 Director's details changed for Fynel Limited on 6 April 2011
11 Apr 2011 AA Total exemption full accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 5 December 2010 with full list of shareholders
20 Sep 2010 CH01 Director's details changed for Dr Juri Vitman on 16 April 2010
22 Apr 2010 AA Total exemption full accounts made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 5 December 2009 with full list of shareholders
27 Aug 2009 288c Director's Change of Particulars / juri vitman / 01/07/2009 / HouseName/Number was: hall flat 4, now: apt 2 8; Street was: the colonnade, now: oxford road; Area was: milltown, now: ranelagh
25 Mar 2009 AA Total exemption full accounts made up to 31 December 2008
12 Dec 2008 363a Return made up to 05/12/08; full list of members
10 Dec 2008 288a Director appointed juri vitman
05 Dec 2007 NEWINC Incorporation