Advanced company searchLink opens in new window

ETERNITI MOTORS LIMITED

Company number 07382259

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 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
  • GBP 100
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