Advanced company searchLink opens in new window

ETERNEGI LIMITED

Company number 07685429

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)
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2012-01-03
10 Jan 2012 CONNOT Change of name notice
28 Jun 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)