Advanced company searchLink opens in new window

ETRADE SYSTEM LTD

Company number 06597299

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
04 Oct 2016 DS01 Application to strike the company off the register
18 Jun 2016 AR01 Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-18
  • GBP 100
21 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
27 Sep 2015 AD02 Register inspection address has been changed from 197 Saddlery Way Chester CH1 4LZ United Kingdom to 31 Pine Grove Chester CH2 3LF
14 Jun 2015 AR01 Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-14
  • GBP 100
14 Jun 2015 TM01 Termination of appointment of Maja Magdalena Palusiak as a director on 29 May 2015
14 Jun 2015 TM01 Termination of appointment of Maja Magdalena Palusiak as a director on 29 May 2015
20 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jun 2014 AR01 Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
25 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jan 2014 AD01 Registered office address changed from Queens House 200 Lower High Street Watford WD17 2EH England on 3 January 2014
02 Aug 2013 AD01 Registered office address changed from Providence House 26 Kilburn Place London NW6 4QD on 2 August 2013
09 Jun 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
09 Jun 2013 AD02 Register inspection address has been changed from 9 Larkspur Close Chester CH4 8LP United Kingdom
21 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Feb 2013 CH01 Director's details changed for Mr Radoslaw Tomasz Palusiak on 27 July 2012
11 Feb 2013 CH01 Director's details changed for Mrs Maja Magdalena Palusiak on 27 July 2012
18 Jun 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
18 Jun 2012 AD03 Register(s) moved to registered inspection location
17 Jun 2012 CH01 Director's details changed for Mr Radoslaw Tomasz Palusiak on 18 May 2012
17 Jun 2012 CH01 Director's details changed for Miss Maja Magdalena Palusiak on 18 May 2012
17 Jun 2012 AD02 Register inspection address has been changed
25 Mar 2012 TM01 Termination of appointment of Kevin Krause as a director