- Company Overview for E-T INC LIMITED (06639517)
- Filing history for E-T INC LIMITED (06639517)
- People for E-T INC LIMITED (06639517)
- More for E-T INC LIMITED (06639517)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Aug 2016 | DS01 | Application to strike the company off the register | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
04 Mar 2016 | AR01 |
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | AP01 | Appointment of Mr Hisatoshi Shirayama as a director on 3 February 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of Laura Jayne Dunn as a director on 3 February 2015 | |
30 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
20 Jun 2014 | AP01 | Appointment of Mrs Laura Jayne Dunn as a director | |
20 Jun 2014 | AD01 | Registered office address changed from Unit 1 Derwentside Business Centre Consett Business Park Consett Durham DH8 6BP United Kingdom on 20 June 2014 | |
20 Jun 2014 | TM01 | Termination of appointment of Emb Management Solutions Ltd as a director | |
20 Jun 2014 | TM01 | Termination of appointment of Carolyne Mack as a director | |
30 May 2014 | AP02 | Appointment of Emb Management Solutions Ltd as a director | |
30 May 2014 | AP01 | Appointment of Mrs Carolyne Mack as a director | |
30 May 2014 | TM02 | Termination of appointment of Forrest Secretaries Ltd as a secretary | |
30 May 2014 | TM01 | Termination of appointment of Laura Dunn as a director | |
29 May 2014 | AD01 | Registered office address changed from 7 the Crescent West Rainton Houghton Le Spring Tyne and Wear DH4 6SB United Kingdom on 29 May 2014 | |
13 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
01 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
18 Apr 2013 | CH04 | Secretary's details changed for Forrest Secretaries Ltd on 1 October 2012 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
08 Oct 2012 | AD02 | Register inspection address has been changed from 29 Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ | |
17 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders |