Advanced company searchLink opens in new window

ETASS LTD

Company number 06883267

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)
13 Oct 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jun 2015 DS01 Application to strike the company off the register
22 May 2015 AD01 Registered office address changed from The Old Reading Room 5 Recorder Road Norwich NR1 1NR to 15 Palace Street Norwich Norfolk NR3 1RT on 22 May 2015
28 May 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 102
28 May 2014 CH03 Secretary's details changed for Mr Shaun Winston Borrett on 3 November 2013
28 May 2014 CH01 Director's details changed for Mr Shaun Winston Borrett on 3 November 2013
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Jun 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Jul 2012 AR01 Annual return made up to 21 April 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of James Hook as a director
03 Jul 2012 TM01 Termination of appointment of David Anderson as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
17 May 2011 AR01 Annual return made up to 21 April 2011 with full list of shareholders
11 Mar 2011 TM01 Termination of appointment of Paul Bergqvist as a director
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 31 January 2011
  • GBP 2
21 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
16 Jun 2010 AA01 Current accounting period extended from 30 April 2010 to 31 July 2010
10 May 2010 AR01 Annual return made up to 21 April 2010 with full list of shareholders
10 May 2010 AD01 Registered office address changed from the Old Meeting Room, 5 Recorder Road Norwich NR1 1NR United Kingdom on 10 May 2010
10 May 2010 TM01 Termination of appointment of John Morgan as a director
21 Apr 2009 NEWINC Incorporation