- Company Overview for ETON WARD CONSULTANTS LIMITED (06265798)
- Filing history for ETON WARD CONSULTANTS LIMITED (06265798)
- People for ETON WARD CONSULTANTS LIMITED (06265798)
- More for ETON WARD CONSULTANTS LIMITED (06265798)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Jun 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | PSC01 | Notification of Vishwsnath Ganti as a person with significant control on 17 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
22 Mar 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
06 Jan 2018 | AD01 | Registered office address changed from 142 Central Avenue Hounslow Middlesex TW3 2RJ to 4 Deerhurst Close Feltham Middlesex TW13 7HU on 6 January 2018 | |
21 Dec 2017 | TM01 | Termination of appointment of Deepak Sudera as a director on 19 December 2017 | |
21 Dec 2017 | PSC07 | Cessation of Deepak Sudera as a person with significant control on 19 December 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
19 Mar 2017 | AP01 | Appointment of Mr Deepak Sudera as a director on 18 March 2017 | |
19 Mar 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
03 Jul 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-07-03
|
|
30 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
04 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | TM01 | Termination of appointment of Renu Sudera as a director on 1 June 2015 | |
04 Jun 2015 | AP01 | Appointment of Mr Vishwanath Ganti as a director on 1 June 2015 | |
24 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
20 Aug 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 1 June 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
22 Jun 2013 | AD01 | Registered office address changed from Eagle House 14 Queens Road Coventry W Mids CV1 3EG on 22 June 2013 | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Dec 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off |