- Company Overview for ETERNITI MOTORS LIMITED (07382259)
- Filing history for ETERNITI MOTORS LIMITED (07382259)
- People for ETERNITI MOTORS LIMITED (07382259)
- Insolvency for ETERNITI MOTORS LIMITED (07382259)
- More for ETERNITI MOTORS LIMITED (07382259)
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 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2014 | 2.35B | Notice of move from Administration to Dissolution on 27 October 2014 | |
24 Jun 2014 | 2.24B | Administrator's progress report to 28 May 2014 | |
17 Feb 2014 | 2.23B | Result of meeting of creditors | |
04 Feb 2014 | 2.17B | Statement of administrator's proposal | |
19 Dec 2013 | 2.12B | Appointment of an administrator | |
18 Dec 2013 | AD01 | Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 18 December 2013 | |
12 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Oct 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2013 | TM01 | Termination of appointment of I Tseng Chen as a director on 4 March 2013 | |
19 Mar 2013 | AD01 | Registered office address changed from Unit 13 Commercial Way Abbey Road Industrial Park Park Royal London NW10 7XF England on 19 March 2013 | |
24 Sep 2012 | AR01 |
Annual return made up to 21 September 2012 with full list of shareholders
Statement of capital on 2012-09-24
|
|
20 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
15 Dec 2011 | AD01 | Registered office address changed from Unit 13 Commercial Way, Abbey Road Park Royal London NW10 7XF England on 15 December 2011 | |
15 Dec 2011 | TM01 | Termination of appointment of Andrew Paul Brown as a director on 12 December 2011 | |
11 Nov 2011 | AP01 | Appointment of Ms I Tseng Chen as a director on 10 November 2011 | |
11 Nov 2011 | TM01 | Termination of appointment of Li Wang as a director on 10 November 2011 | |
11 Nov 2011 | AD01 | Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP England on 11 November 2011 | |
06 Oct 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
05 Oct 2011 | AD01 | Registered office address changed from The Barn Warren Court 114 High Street Stevenage Hertfordshire SG1 3DW England on 5 October 2011 | |
19 Jul 2011 | AP01 | Appointment of Andrew Paul Brown as a director | |
21 Sep 2010 | NEWINC | Incorporation |