Advanced company searchLink opens in new window

ETON INVESTMENTS LIMITED

Company number 06679055

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)
17 Feb 2017 GAZ2 Final Gazette dissolved following liquidation
17 Nov 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jun 2016 4.68 Liquidators' statement of receipts and payments to 15 April 2016
16 May 2015 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford WD17 1HP to 60-62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 16 May 2015
29 Apr 2015 4.20 Statement of affairs with form 4.19
29 Apr 2015 600 Appointment of a voluntary liquidator
29 Apr 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-16
02 Apr 2015 TM01 Termination of appointment of Christophe Verneau as a director on 2 January 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
23 May 2014 TM02 Termination of appointment of Harrington Kelly Ltd Chartered Certified Accountants as a secretary
20 May 2014 AD01 Registered office address changed from C/O C/O Harrington Kelly Ltd Catalyst House Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3SY United Kingdom on 20 May 2014
07 May 2014 CH01 Director's details changed for Christophe Verneau on 7 May 2014
06 May 2014 CH01 Director's details changed for Christophe Verneau on 2 May 2014
06 May 2014 CH01 Director's details changed for Richard Lechartier on 2 May 2014
06 May 2014 CH01 Director's details changed for Christophe Verneau on 2 May 2014
28 Mar 2014 AA Group of companies' accounts made up to 31 December 2012
11 Oct 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
18 Apr 2013 AAMD Amended group of companies' accounts made up to 31 December 2011
12 Feb 2013 AA Group of companies' accounts made up to 31 December 2011
10 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
09 Oct 2012 AD01 Registered office address changed from C/O Harrington Kelly Ltd Chartered Certified Accou Cayalyst House 720 Centennial Park Elstree Hertfordshire WD6 3SY on 9 October 2012
22 Dec 2011 AA Full accounts made up to 31 December 2010
08 Nov 2011 AP01 Appointment of Christophe Verneau as a director
11 Oct 2011 AR01 Annual return made up to 14 September 2011 with full list of shareholders