- Company Overview for ETHER DRM LIMITED (05910481)
- Filing history for ETHER DRM LIMITED (05910481)
- People for ETHER DRM LIMITED (05910481)
- More for ETHER DRM LIMITED (05910481)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Jun 2011 | DS01 | Application to strike the company off the register | |
01 Feb 2011 | CH01 | Director's details changed for Mr Michael Paul Venner on 1 February 2011 | |
24 Aug 2010 | AR01 |
Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-08-24
|
|
24 Aug 2010 | CH01 | Director's details changed for Andrew Martin James Watt on 18 August 2010 | |
24 Aug 2010 | CH03 | Secretary's details changed for Andrew Martin James Watt on 18 August 2010 | |
24 Aug 2010 | CH01 | Director's details changed for Michael Paul Venner on 18 August 2010 | |
19 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2010 | CONNOT | Change of name notice | |
16 Mar 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
20 Oct 2009 | AR01 | Annual return made up to 18 August 2009 with full list of shareholders | |
03 Mar 2009 | AA | Accounts made up to 31 August 2008 | |
22 Oct 2008 | 288c | Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: flat 3, now: 2-6; Street was: 2-6 hampstead high street, now: hampstead high street; Area was: , now: flat 3 | |
22 Oct 2008 | 288c | Director and Secretary's Change of Particulars / andrew watt / 20/10/2008 / HouseName/Number was: , now: flat 3; Street was: 4 cullum welch house, now: 2-6 hampstead high street; Area was: golden lane estate, now: ; Post Code was: EC1Y 0SQ, now: NW3 1PR; Country was: , now: united kingdom | |
02 Sep 2008 | 363a | Return made up to 18/08/08; full list of members | |
28 Aug 2008 | 288c | Director's Change of Particulars / michael venner / 27/08/2008 / HouseName/Number was: , now: flat 4,; Street was: 7 abbey mews, now: bay house 54 st. Dunstans road; Area was: 181 london road, now: hanwell; Post Town was: isleworth, now: london; Region was: middlesex, now: ; Post Code was: TW7 5BJ, now: W7 2HB; Country was: , now: united kingdom | |
13 Nov 2007 | AA | Accounts made up to 31 August 2007 | |
28 Aug 2007 | 363a | Return made up to 18/08/07; full list of members | |
01 Sep 2006 | 88(2)R | Ad 18/08/06--------- £ si 1@1=1 £ ic 2/3 | |
18 Aug 2006 | NEWINC | Incorporation |