Advanced company searchLink opens in new window

THE ECHOES OF HER HEART LTD

Company number 11449496

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)
19 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2020 DS01 Application to strike the company off the register
01 Oct 2020 AD01 Registered office address changed from 56 Roxy Avenue Goodmayes Essex RM6 4AY United Kingdom to 16a Springhead Road Northfleet Gravesend DA11 9QY on 1 October 2020
10 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
08 Apr 2020 AA Micro company accounts made up to 31 July 2019
12 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
15 Oct 2018 AD01 Registered office address changed from Flat 16, Wild Rose House 3 Firwood Lane Romford RM3 0FQ United Kingdom to 56 Roxy Avenue Goodmayes Essex RM6 4AY on 15 October 2018
12 Oct 2018 PSC04 Change of details for Mrs Karla Lizelle Pryce as a person with significant control on 12 October 2018
12 Oct 2018 PSC04 Change of details for Miss Victoria Magawo Abaya as a person with significant control on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Mrs Karla Lizelle Pryce on 12 October 2018
12 Oct 2018 CH01 Director's details changed for Miss Victoria Magawo Abaya on 12 October 2018
07 Sep 2018 PSC04 Change of details for Mrs Karla Lizelle Pryce as a person with significant control on 6 September 2018
07 Sep 2018 CH01 Director's details changed for Mrs Karla Lizelle Pryce on 6 September 2018
29 Aug 2018 CH01 Director's details changed for Miss Victoria Magawo Abaya on 28 August 2018
29 Aug 2018 PSC04 Change of details for Mr Stanley Awuku as a person with significant control on 27 August 2018
29 Aug 2018 PSC04 Change of details for Miss Victoria Magawo Abaya as a person with significant control on 28 August 2018
27 Aug 2018 PSC04 Change of details for Mr Stanley Awuku as a person with significant control on 26 August 2018
20 Aug 2018 PSC07 Cessation of Nash Amber Katumba as a person with significant control on 17 August 2018
20 Aug 2018 TM02 Termination of appointment of Nash Amber Katumba as a secretary on 17 August 2018
20 Aug 2018 TM01 Termination of appointment of Nash Amber Katumba as a director on 17 August 2018
09 Aug 2018 AP01 Appointment of Mr Stanley Awuku as a director on 9 August 2018
09 Aug 2018 PSC01 Notification of Stanley Awuku as a person with significant control on 9 August 2018
05 Jul 2018 NEWINC Incorporation