Download leads from Nexok and grow your business. Find out more

The Echoes Foundation Ltd

Documents

Total Documents126
Total Pages506

Filing History

14 August 2018Final Gazette dissolved via voluntary strike-off
9 June 2018Voluntary strike-off action has been suspended
1 May 2018First Gazette notice for voluntary strike-off
24 April 2018Application to strike the company off the register
27 March 2018Registered office address changed from Centre 88 Saner Street Hull HU3 2TR to 2 Dorado Close Hull HU3 3QR on 27 March 2018
3 February 2017Total exemption full accounts made up to 31 March 2016
3 February 2017Total exemption full accounts made up to 31 March 2016
15 December 2016Confirmation statement made on 15 December 2016 with updates
15 December 2016Confirmation statement made on 15 December 2016 with updates
11 January 2016Total exemption full accounts made up to 31 March 2015
11 January 2016Total exemption full accounts made up to 31 March 2015
9 December 2015Appointment of Mrs Ann Storey as a director on 1 January 2015
9 December 2015Appointment of Mrs Ann Storey as a director on 1 January 2015
7 December 2015Annual return made up to 5 November 2015 no member list
7 December 2015Annual return made up to 5 November 2015 no member list
15 January 2015Termination of appointment of Paul Stott as a secretary on 15 January 2015
15 January 2015Termination of appointment of Paul Stott as a director on 15 January 2015
15 January 2015Termination of appointment of Paul Stott as a secretary on 15 January 2015
15 January 2015Director's details changed for Mrs Laura Amy Jones on 1 December 2014
15 January 2015Termination of appointment of Paul Stott as a director on 15 January 2015
15 January 2015Director's details changed for Mrs Laura Amy Jones on 1 December 2014
15 January 2015Director's details changed for Mrs Laura Amy Jones on 1 December 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
23 December 2014Total exemption small company accounts made up to 31 March 2014
2 December 2014Annual return made up to 5 November 2014 no member list
2 December 2014Annual return made up to 5 November 2014 no member list
2 December 2014Annual return made up to 5 November 2014 no member list
25 March 2014Registered office address changed from Gipsyville Multi Purpose Centre 728-730 Hessle Road Hull East Yorkshire HU4 6JA on 25 March 2014
25 March 2014Registered office address changed from Gipsyville Multi Purpose Centre 728-730 Hessle Road Hull East Yorkshire HU4 6JA on 25 March 2014
22 November 2013Total exemption small company accounts made up to 31 March 2013
22 November 2013Total exemption small company accounts made up to 31 March 2013
22 November 2013Annual return made up to 5 November 2013 no member list
22 November 2013Annual return made up to 5 November 2013 no member list
22 November 2013Annual return made up to 5 November 2013 no member list
8 March 2013Total exemption small company accounts made up to 31 March 2012
8 March 2013Total exemption small company accounts made up to 31 March 2012
1 February 2013Appointment of Mr Simon James Berry as a director
1 February 2013Appointment of Mr Simon James Berry as a director
30 January 2013Termination of appointment of Claire Stockton as a director
30 January 2013Termination of appointment of Claire Stockton as a director
19 December 2012Annual return made up to 5 November 2012 no member list
19 December 2012Annual return made up to 5 November 2012 no member list
19 December 2012Annual return made up to 5 November 2012 no member list
19 December 2012Termination of appointment of Wayne Walker as a director
19 December 2012Termination of appointment of Wayne Walker as a director
11 October 2012Appointment of Mr Wayne Michael Walker as a director
11 October 2012Appointment of Mr Wayne Michael Walker as a director
10 October 2012Termination of appointment of Sarah Gladstone as a director
10 October 2012Termination of appointment of Paul Staniford as a director
10 October 2012Termination of appointment of Sarah Gladstone as a director
10 October 2012Termination of appointment of Mary-Jane Hoyle as a director
10 October 2012Termination of appointment of Mary-Jane Hoyle as a director
10 October 2012Termination of appointment of Paul Staniford as a director
18 January 2012Appointment of Mrs Sarah Gladstone as a director
18 January 2012Appointment of Mrs Sarah Gladstone as a director
22 December 2011Total exemption small company accounts made up to 31 March 2011
22 December 2011Total exemption small company accounts made up to 31 March 2011
2 December 2011Annual return made up to 5 November 2011 no member list
2 December 2011Annual return made up to 5 November 2011 no member list
2 December 2011Annual return made up to 5 November 2011 no member list
15 March 2011Termination of appointment of Claire Stockton as a secretary
15 March 2011Termination of appointment of Claire Stockton as a secretary
11 March 2011Director's details changed for Mary-Jane Hoyle on 1 January 2011
11 March 2011Director's details changed for Mary-Jane Hoyle on 1 January 2011
11 March 2011Director's details changed for Mary-Jane Hoyle on 1 January 2011
2 March 2011Director's details changed for Mrs Claire Stockton on 1 January 2011
2 March 2011Director's details changed for Mrs Claire Stockton on 1 January 2011
2 March 2011Director's details changed for Mrs Claire Stockton on 1 January 2011
1 March 2011Secretary's details changed for Mrs Claire Stockton on 1 January 2011
1 March 2011Secretary's details changed for Mrs Claire Stockton on 1 January 2011
1 March 2011Secretary's details changed for Paul Stott on 1 January 2011
1 March 2011Secretary's details changed for Mrs Claire Stockton on 1 January 2011
1 March 2011Secretary's details changed for Paul Stott on 1 January 2011
1 March 2011Secretary's details changed for Paul Stott on 1 January 2011
25 February 2011Director's details changed for Paul Stott on 1 January 2011
25 February 2011Director's details changed for Paul Stott on 1 January 2011
25 February 2011Director's details changed for Laura Amy Jones on 1 January 2011
25 February 2011Director's details changed for Laura Amy Jones on 1 January 2011
25 February 2011Director's details changed for Laura Amy Jones on 1 January 2011
25 February 2011Director's details changed for Paul Stott on 1 January 2011
26 January 2011Appointment of Mr Paul Nigel Staniford as a director
26 January 2011Appointment of Mr Paul Nigel Staniford as a director
2 December 2010Annual return made up to 5 November 2010 no member list
2 December 2010Annual return made up to 5 November 2010 no member list
2 December 2010Annual return made up to 5 November 2010 no member list
20 August 2010Total exemption small company accounts made up to 31 March 2010
20 August 2010Total exemption small company accounts made up to 31 March 2010
29 July 2010Previous accounting period extended from 30 November 2009 to 31 March 2010
29 July 2010Previous accounting period extended from 30 November 2009 to 31 March 2010
19 May 2010Registered office address changed from 728-730 Hessle Road Hull East Yorkshire HU4 6JA on 19 May 2010
19 May 2010Registered office address changed from 728-730 Hessle Road Hull East Yorkshire HU4 6JA on 19 May 2010
6 May 2010Termination of appointment of Philip Drew as a director
6 May 2010Termination of appointment of Louise Griffiths as a director
6 May 2010Termination of appointment of Louise Griffiths as a director
6 May 2010Termination of appointment of Philip Drew as a director
24 December 2009Memorandum and Articles of Association
24 December 2009Memorandum and Articles of Association
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 December 2009Statement of company's objects
24 December 2009Statement of company's objects
21 November 2009Termination of appointment of Lee Sims as a director
21 November 2009Termination of appointment of Lee Sims as a director
16 November 2009Annual return made up to 5 November 2009 no member list
16 November 2009Annual return made up to 5 November 2009 no member list
16 November 2009Annual return made up to 5 November 2009 no member list
13 November 2009Director's details changed for Mr Lee Andre Sims on 12 November 2009
13 November 2009Director's details changed for Laura Amy Jones on 12 November 2009
13 November 2009Director's details changed for Mrs Claire Stockton on 12 November 2009
13 November 2009Director's details changed for Mr Lee Andre Sims on 12 November 2009
13 November 2009Director's details changed for Paul Stott on 12 November 2009
13 November 2009Director's details changed for Philip James Drew on 12 November 2009
13 November 2009Director's details changed for Laura Amy Jones on 12 November 2009
13 November 2009Director's details changed for Mrs Claire Stockton on 12 November 2009
13 November 2009Director's details changed for Philip James Drew on 12 November 2009
13 November 2009Director's details changed for Mrs Louise Griffiths on 12 November 2009
13 November 2009Director's details changed for Paul Stott on 12 November 2009
13 November 2009Director's details changed for Mary-Jane Hoylo on 12 November 2009
13 November 2009Director's details changed for Mrs Louise Griffiths on 12 November 2009
13 November 2009Director's details changed for Mary-Jane Hoylo on 12 November 2009
25 August 2009Director and secretary appointed paul stott
25 August 2009Director and secretary appointed paul stott
5 April 2009Appointment terminated director kate henderson
5 April 2009Appointment terminated director kate henderson
5 November 2008Incorporation
5 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing