- Company Overview for 58 ETON AVENUE LIMITED (01523106)
- Filing history for 58 ETON AVENUE LIMITED (01523106)
- People for 58 ETON AVENUE LIMITED (01523106)
- More for 58 ETON AVENUE LIMITED (01523106)
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 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
26 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
|
|
18 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
09 Apr 2015 | CH04 | Secretary's details changed for Ablesafe Limited on 1 January 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Linda Kattan as a director on 1 February 2015 | |
10 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
01 Jul 2014 | AP01 | Appointment of Steven Graham Garner as a director on 30 June 2014 | |
01 Jul 2014 | CH04 | Secretary's details changed for Ablesafe Limited on 31 May 2014 | |
01 Jul 2014 | AD01 | Registered office address changed from 95 Station Road Hampton Middlesex TW12 2BD on 1 July 2014 | |
12 May 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
04 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Jun 2013 | TM01 | Termination of appointment of Paula Mattey as a director on 19 June 2013 | |
15 May 2013 | AR01 | Annual return made up to 26 March 2013 with full list of shareholders | |
26 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 26 March 2012 with full list of shareholders | |
22 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
06 Apr 2011 | AR01 | Annual return made up to 26 March 2011 with full list of shareholders | |
05 Apr 2011 | CH01 | Director's details changed for Mr Rajendra Theagarajah on 27 March 2010 | |
05 Apr 2011 | CH01 | Director's details changed for Miss Linda Kattan on 27 March 2010 | |
05 Apr 2011 | CH01 | Director's details changed for Paula Mattey on 27 March 2010 | |
05 Apr 2011 | CH01 | Director's details changed for Ghazala Afzal on 27 March 2010 | |
05 Apr 2011 | CH01 | Director's details changed for Michael Francis Reid on 27 March 2010 |