Advanced company searchLink opens in new window

ETL PROPERTY MANAGEMENT LTD

Company number 08290214

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
12 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
09 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2017 AA Micro company accounts made up to 30 November 2016
31 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
02 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
05 Dec 2016 AD01 Registered office address changed from Unit 1.36, the Light Box 111, Power Road London W4 5PY to 28 Princes Square London W2 4NJ on 5 December 2016
07 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Jun 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
15 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
08 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
27 Nov 2014 AA Total exemption small company accounts made up to 30 November 2013
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2014 AD01 Registered office address changed from Unit 2 28, Princes Square London W2 4NJ England to Unit 1.36, the Light Box 111, Power Road London W4 5PY on 17 November 2014
11 Nov 2014 AD01 Registered office address changed from 2 Princes Square London W2 4NJ England to Unit 1.36, the Light Box 111, Power Road London W4 5PY on 11 November 2014
11 Nov 2014 AD01 Registered office address changed from 190 Sussex Gardens London W2 1TU England to Unit 1.36, the Light Box 111, Power Road London W4 5PY on 11 November 2014
11 Nov 2014 AD01 Registered office address changed from 190 Sussex Gardens London W2 1TU to Unit 1.36, the Light Box 111, Power Road London W4 5PY on 11 November 2014
11 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Jul 2014 AR01 Annual return made up to 12 November 2013 with full list of shareholders
12 Nov 2012 AD01 Registered office address changed from 40 Homer Street London W1H 4NL England on 12 November 2012
12 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted