ETICO GOLD INVESTMENTS SERIES ONE LIMITED
Company number 08105157
- Company Overview for ETICO GOLD INVESTMENTS SERIES ONE LIMITED (08105157)
- Filing history for ETICO GOLD INVESTMENTS SERIES ONE LIMITED (08105157)
- People for ETICO GOLD INVESTMENTS SERIES ONE LIMITED (08105157)
- Insolvency for ETICO GOLD INVESTMENTS SERIES ONE LIMITED (08105157)
- More for ETICO GOLD INVESTMENTS SERIES ONE LIMITED (08105157)
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) |
---|---|---|---|
11 Apr 2024 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2024 | |
08 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2023 | |
04 Apr 2022 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2022 | |
01 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 January 2021 | |
25 Aug 2020 | 600 | Appointment of a voluntary liquidator | |
25 Aug 2020 | LIQ10 | Removal of liquidator by court order | |
10 Feb 2020 | AD01 | Registered office address changed from 89 High Street Uckfield TN22 1RG England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 10 February 2020 | |
07 Feb 2020 | 600 | Appointment of a voluntary liquidator | |
07 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2020 | LIQ02 | Statement of affairs | |
23 Aug 2019 | AD01 | Registered office address changed from 2a London Road East Grinstead RH19 1AG England to 89 High Street Uckfield TN22 1RG on 23 August 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
27 Mar 2018 | AD01 | Registered office address changed from Etico House Highgate Works Highgate Green Forest Row East Sussex RH18 5AT to 2a London Road East Grinstead RH19 1AG on 27 March 2018 | |
22 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
17 May 2017 | CH01 | Director's details changed for Mr Tony Richard Webster on 17 May 2017 | |
17 May 2017 | CH03 | Secretary's details changed for Adrian Scott Dunn on 17 May 2017 | |
17 May 2017 | CH01 | Director's details changed for Mr Adrian Scott Dunn on 17 May 2017 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 |