- Company Overview for EHT SPARES LTD (06770478)
- Filing history for EHT SPARES LTD (06770478)
- People for EHT SPARES LTD (06770478)
- More for EHT SPARES LTD (06770478)
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
|
|
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
|
|
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\ |