- Company Overview for ETON INVESTMENTS LIMITED (06679055)
- Filing history for ETON INVESTMENTS LIMITED (06679055)
- People for ETON INVESTMENTS LIMITED (06679055)
- Insolvency for ETON INVESTMENTS LIMITED (06679055)
- More for ETON INVESTMENTS LIMITED (06679055)
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
|
|
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
|
|
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
|
|
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 |