- Company Overview for ETERNEGI LIMITED (07685429)
- Filing history for ETERNEGI LIMITED (07685429)
- People for ETERNEGI LIMITED (07685429)
- More for ETERNEGI LIMITED (07685429)
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) |
---|---|---|---|
10 Feb 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Oct 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 May 2014 | AA01 | Previous accounting period shortened from 30 June 2014 to 31 March 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from 69 Princess Victoria Street Clifton Bristol BS8 4DD on 8 April 2014 | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Nov 2013 | CH01 | Director's details changed for Mr Manjit Singh Ghuman on 13 November 2013 | |
13 Nov 2013 | TM01 | Termination of appointment of Marcela Hudakova as a director on 13 November 2013 | |
13 Nov 2013 | AP01 | Appointment of Mr Manjit Singh Ghuman as a director on 13 November 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
25 Jul 2013 | TM01 | Termination of appointment of Marie Ghuman as a director on 7 February 2013 | |
25 Jul 2013 | AP01 | Appointment of Mrs Marcela Hudakova as a director on 7 February 2013 | |
17 Jul 2013 | AD01 | Registered office address changed from Third Floor 111 Charterhouse Street London EC1M 6AW United Kingdom on 17 July 2013 | |
27 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
01 Mar 2013 | AP01 | Appointment of Marie Ghuman as a director on 7 February 2013 | |
21 Feb 2013 | TM01 | Termination of appointment of John Kenneth Rodricks as a director on 30 January 2013 | |
02 Jan 2013 | TM01 | Termination of appointment of Andrew Charles Bloore as a director on 19 December 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
10 Jan 2012 | CERTNM |
Company name changed solarlite LIMITED\certificate issued on 10/01/12
|
|
10 Jan 2012 | CONNOT | Change of name notice | |
28 Jun 2011 | NEWINC |
Incorporation
|