Advanced company searchLink opens in new window

EHT SPARES LTD

Company number 06770478

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)
20 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jul 2015 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2013 TM02 Termination of appointment of Zulfiqar Hussain as a secretary
07 Jan 2013 AR01 Annual return made up to 10 December 2012 with full list of shareholders
Statement of capital on 2013-01-07
  • GBP 1
23 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Aug 2012 AP01 Appointment of Hamdan Abutaha as a director
16 Aug 2012 AD01 Registered office address changed from Ashfields Suite, Sma House Langley Waters, Home Park Kings Langley Hertfordshire WD4 8LZ United Kingdom on 16 August 2012
13 Aug 2012 CERTNM Company name changed chancery private equity LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2011-10-30
  • NM01 ‐ Change of name by resolution
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Sep 2011 TM01 Termination of appointment of Lutfi Talib as a director
14 Mar 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
02 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Jun 2010 AD01 Registered office address changed from Ashfields Suite Temple House 221-225 Station Road Harrow Middlesex HA1 2TH United Kingdom on 1 June 2010
16 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
16 Jan 2010 AD03 Register(s) moved to registered inspection location
16 Jan 2010 AD02 Register inspection address has been changed
15 Jan 2010 CH01 Director's details changed for Mr. Lutfi Bin Salim Talib on 15 January 2010
01 Jun 2009 88(2) Ad 29/05/09\gbp si 2@2=4\gbp ic 1/5\