- Company Overview for ETL PROPERTY MANAGEMENT LTD (08290214)
- Filing history for ETL PROPERTY MANAGEMENT LTD (08290214)
- People for ETL PROPERTY MANAGEMENT LTD (08290214)
- More for ETL PROPERTY MANAGEMENT LTD (08290214)
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
|
|
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
|
|
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
|