- Company Overview for ETV CAPITAL LIMITED (05673902)
- Filing history for ETV CAPITAL LIMITED (05673902)
- People for ETV CAPITAL LIMITED (05673902)
- Charges for ETV CAPITAL LIMITED (05673902)
- More for ETV CAPITAL LIMITED (05673902)
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) |
---|---|---|---|
24 May 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Feb 2021 | CS01 | Confirmation statement made on 12 January 2021 with no updates | |
15 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
09 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
15 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
07 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
19 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Jul 2015 | TM01 | Termination of appointment of Quentin James Frank Baer as a director on 22 July 2015 | |
13 Mar 2015 | AP01 | Appointment of Mr Richard Butler as a director on 13 February 2015 | |
05 Mar 2015 | AD01 | Registered office address changed from C/O C/O Norgren Legal Limited 184 St. Leonards Road London SW14 7NN to C/O Eso Capital Uk Ltd Palladium House 2Nd Floor 1-4 Argyll Street London W1F 7TA on 5 March 2015 | |
05 Mar 2015 | TM02 | Termination of appointment of Nathaniel Heald Norgren as a secretary on 5 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
|
|
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 May 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Feb 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
01 Feb 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders |