Advanced company searchLink opens in new window

ET VENTURES LTD

Company number 06532494

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)
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2
14 Mar 2016 CH01 Director's details changed for Mrs Jennifer Meek on 12 January 2016
14 Mar 2016 CH03 Secretary's details changed for Mr Nicholas Darren Meek on 12 January 2016
16 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2016 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
03 Nov 2010 AA Total exemption small company accounts made up to 31 December 2009
03 Oct 2010 CERTNM Company name changed algarve projects LIMITED\certificate issued on 03/10/10
  • RES15 ‐ Change company name resolution on 2010-09-06
03 Oct 2010 CONNOT Change of name notice
23 Sep 2010 TM01 Termination of appointment of Florance Marsh as a director
12 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
12 Mar 2010 CH01 Director's details changed for Mrs Jennifer Meek on 12 March 2010
12 Mar 2010 CH01 Director's details changed for Florance Marsh on 12 March 2010
06 May 2009 288b Appointment terminated director nicholas meek
24 Apr 2009 288a Director appointed florance marsh