Advanced company searchLink opens in new window

ETON WARD CONSULTANTS LIMITED

Company number 06265798

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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