- Company Overview for ECA HOMES LTD (09843211)
- Filing history for ECA HOMES LTD (09843211)
- People for ECA HOMES LTD (09843211)
- More for ECA HOMES LTD (09843211)
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 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jan 2024 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
10 Jan 2024 | CS01 | Confirmation statement made on 26 October 2023 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 October 2022 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Emmanuel Kwaku Misah Antwi on 9 February 2023 | |
09 Feb 2023 | PSC04 | Change of details for Mr Emmanuel Kwaku Misah Antwi as a person with significant control on 7 February 2023 | |
17 Dec 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
28 Jun 2022 | CERTNM |
Company name changed accrete homes LTD\certificate issued on 28/06/22
|
|
28 Jun 2022 | CERTNM |
Company name changed eca homes LTD\certificate issued on 28/06/22
|
|
29 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
31 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
31 Jul 2021 | AD01 | Registered office address changed from Jhumat House 160 London Road Barking Essex IG11 8BB England to 39 Brimstone Drive Stevenage SG1 4FX on 31 July 2021 | |
30 Jan 2021 | CS01 | Confirmation statement made on 26 October 2020 with no updates | |
31 Oct 2020 | AA | Micro company accounts made up to 31 October 2019 | |
29 Dec 2019 | CS01 | Confirmation statement made on 26 October 2019 with no updates | |
31 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
24 Apr 2019 | AD01 | Registered office address changed from Unit 6 Pacific Wharf Hertford Road Barking IG11 8BL England to Jhumat House 160 London Road Barking Essex IG11 8BB on 24 April 2019 | |
01 Dec 2018 | CS01 | Confirmation statement made on 26 October 2018 with no updates | |
31 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Mar 2018 | AD01 | Registered office address changed from 159a Downing Road Dagenham RM9 6LX England to Unit 6 Pacific Wharf Hertford Road Barking IG11 8BL on 14 March 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
27 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
06 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
27 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-27
|