Advanced company searchLink opens in new window

ECAARDS LTD.

Company number 08901607

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)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2023 DS01 Application to strike the company off the register
22 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with updates
07 Nov 2022 PSC07 Cessation of Nikita Dhaka as a person with significant control on 1 November 2022
07 Nov 2022 PSC02 Notification of Tmg Holdings 2 Limited as a person with significant control on 1 November 2022
07 Nov 2022 TM01 Termination of appointment of Nikita Dhaka as a director on 1 November 2022
07 Nov 2022 AP01 Appointment of Mr Simon David Kay as a director on 1 November 2022
07 Nov 2022 AD01 Registered office address changed from 47 Green Lane Chesham Bois Amersham HP6 5LQ England to Think Park Mosley Road Trafford Park Manchester M17 1FQ on 7 November 2022
31 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
09 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
20 Jan 2022 AA Total exemption full accounts made up to 28 February 2021
22 Apr 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
08 Nov 2019 CH01 Director's details changed for Mrs Nikita Dhaka on 5 November 2019
08 Nov 2019 PSC04 Change of details for Mrs Nikita Dhaka as a person with significant control on 5 November 2019
08 Nov 2019 AD01 Registered office address changed from 17 Hollybush Lane Amersham HP6 6EB England to 47 Green Lane Chesham Bois Amersham HP6 5LQ on 8 November 2019
18 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
20 Jun 2019 AD01 Registered office address changed from C/O Np & Us Accountants 4 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY England to 17 Hollybush Lane Amersham HP6 6EB on 20 June 2019
10 Apr 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
10 Apr 2019 PSC04 Change of details for Mrs Nikita Dhaka as a person with significant control on 19 February 2019
10 Apr 2019 CH01 Director's details changed for Mrs Nikita Dhaka on 19 February 2019
06 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with no updates