ECHO ENERGY ARGENTINA HOLDINGS LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.11023721
CategoryPrivate Limited Company
Incorporated20 Oct 2017
Age6 years, 8 months, 7 days
JurisdictionEngland Wales

SUMMARY

ECHO ENERGY ARGENTINA HOLDINGS LIMITED is an active private limited company with number 11023721. It was incorporated 6 years, 8 months, 7 days ago, on 20 October 2017. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Accounts with accounts type dormant

Date: 13 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen James Birrell

Appointment date: 2023-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin George Michael Hull

Termination date: 2023-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2023

Action Date: 13 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christian James Kurt Yates

Appointment date: 2023-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Lindsay Bessa

Termination date: 2023-07-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart George Vernon

Termination date: 2022-11-04

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2022

Action Date: 04 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Lindsay Bessa

Appointment date: 2022-11-04

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-18

Old address: 40 George Street London W1U 7DW United Kingdom

New address: 85 Great Portland Street 1st Floor London W1W 7LT

Documents

View document PDF

Memorandum articles

Date: 10 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart George Vernon

Appointment date: 2019-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Mar 2019

Action Date: 19 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Alan Probert

Termination date: 2019-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Alan Probert

Appointment date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2019

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Margaret Macaulay

Termination date: 2018-12-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Amanda Macfarlane Bateman

Termination date: 2018-07-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Oct 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Amba Secretaries Limited

Appointment date: 2018-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Peter Holland

Termination date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin George Michael Hull

Appointment date: 2018-08-01

Documents

View document PDF

Change account reference date company current extended

Date: 17 May 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 20 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEDAR COURT (WINDSOR) LIMITED

45 ST. LEONARDS ROAD,WINDSOR,SL4 3BP

Number:02841258
Status:ACTIVE
Category:Private Limited Company

DAST TECH LIMITED

AMBA HOUSE,HARROW,HA1 1BA

Number:10638826
Status:ACTIVE
Category:Private Limited Company

HUYTON PLUMBING AND HEATING LIMITED

28-30 WESTGATE,SKELMERSDALE,WN8 8AZ

Number:02122905
Status:ACTIVE
Category:Private Limited Company

PLANET CORPORATION L.P.

44 MAIN STREET,DOUGLAS,ML11 0QW

Number:SL014399
Status:ACTIVE
Category:Limited Partnership

POOLEY GREEN CAFE LIMITED

291 GREEN LANES,LONDON,N13 4XS

Number:08255805
Status:ACTIVE
Category:Private Limited Company

S1 STORAGE LIMITED

1 FERRIER HOUSE,DUMBARTON,G82 4BL

Number:SC537370
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source