- Company Overview for DI ETX LIMITED (04982510)
- Filing history for DI ETX LIMITED (04982510)
- People for DI ETX LIMITED (04982510)
- Insolvency for DI ETX LIMITED (04982510)
- More for DI ETX LIMITED (04982510)
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) |
---|---|---|---|
23 Sep 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jun 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
23 Jun 2015 | AD01 | Registered office address changed from Hillcroft West Hill Road Woking Surrey GU22 7UJ to The Manor House 260 Ecclesall Road Sheffield S11 9PS on 23 June 2015 | |
19 Jun 2015 | 4.70 | Declaration of solvency | |
19 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
19 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
16 Feb 2015 | AR01 |
Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2015-02-16
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jul 2014 | AA01 | Previous accounting period extended from 31 December 2013 to 30 June 2014 | |
04 Dec 2013 | AR01 |
Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
24 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Jan 2013 | AR01 | Annual return made up to 2 December 2012 with full list of shareholders | |
11 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jan 2012 | AR01 | Annual return made up to 2 December 2011 with full list of shareholders | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Feb 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
19 Oct 2010 | CH01 | Director's details changed for Fiona Rachel Warren Gibson on 16 September 2010 | |
19 Oct 2010 | AD01 | Registered office address changed from Albert Villas 2 College Lane Hook Heath Woking Surrey GU22 0HR on 19 October 2010 | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
24 Feb 2010 | CH01 | Director's details changed for Fiona Rachel Warren Gibson on 2 December 2009 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Feb 2009 | 363a | Return made up to 02/12/08; full list of members | |
05 Feb 2009 | 363a | Return made up to 02/12/07; full list of members |