Advanced company searchLink opens in new window

ETHER DRM LIMITED

Company number 05910481

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • RES15 ‐ Change company name resolution on 2010-08-11
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