Advanced company searchLink opens in new window

LES ETINCELLES LIMITED

Company number 08445189

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2019 DS01 Application to strike the company off the register
20 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
20 Mar 2018 CH01 Director's details changed for Mrs Zohra Docksey on 14 March 2018
20 Mar 2018 CH01 Director's details changed for Mr Steven John Docksey on 14 March 2018
20 Mar 2018 PSC04 Change of details for Mr Steven John Docksey as a person with significant control on 14 March 2018
20 Mar 2018 PSC04 Change of details for Mrs Zohra Docksey as a person with significant control on 14 March 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 14 March 2017 with updates
30 Aug 2016 MA Memorandum and Articles of Association
21 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-05
31 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
12 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 MA Memorandum and Articles of Association
03 Nov 2014 CERTNM Company name changed xtendium consulting LIMITED\certificate issued on 03/11/14
  • RES15 ‐ Change company name resolution on 2014-10-28
03 Nov 2014 CONNOT Change of name notice
08 Apr 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
14 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted