Advanced company searchLink opens in new window

ECHAD NETWORK LTD

Company number 12489513

Filter by category

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 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Mar 2022 AD01 Registered office address changed from Vantage London Great West Road Brentford TW8 9AG England to 20-22 Wenlock Road London N1 7GU on 30 March 2022
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2021 TM01 Termination of appointment of Franklina Samantha Edna Jac-During as a director on 22 October 2021
21 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
24 Feb 2021 CH01 Director's details changed for Miss Franklina Samantha Edna Jac-During on 24 February 2021
24 Feb 2021 PSC04 Change of details for Mr Nii Doye Anum as a person with significant control on 24 February 2021
24 Feb 2021 CH01 Director's details changed for Miss Franklina Samantha Edna Jac-During on 24 February 2021
24 Feb 2021 CH01 Director's details changed for Miss Franklina Samantha Edna Jac-During on 24 February 2021
24 Feb 2021 CH01 Director's details changed for Mr Nii Doye Anum on 24 February 2021
13 Jul 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Vantage London Great West Road Brentford TW8 9AG on 13 July 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-15
02 Mar 2020 CH01 Director's details changed for Miss Franklina Samantha Edna Jac-During on 2 March 2020
28 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted