- Company Overview for ETICO LOGISTICS LIMITED (08445970)
- Filing history for ETICO LOGISTICS LIMITED (08445970)
- People for ETICO LOGISTICS LIMITED (08445970)
- More for ETICO LOGISTICS LIMITED (08445970)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2018 | DS01 | Application to strike the company off the register | |
17 May 2018 | CS01 | Confirmation statement made on 23 March 2018 with no updates | |
15 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
23 Mar 2017 | CS01 | Confirmation statement made on 23 March 2017 with updates | |
22 Mar 2017 | AD01 | Registered office address changed from 24 - 26 Tanyard Road Oakes Huddersfield West Yorkshire HD3 4YW United Kingdom to Unit Q Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA on 22 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Stuart Douglas Robert Hex as a director on 22 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Robert Adam Harrison as a director on 22 March 2017 | |
22 Mar 2017 | TM01 | Termination of appointment of Timothy Longton as a director on 22 March 2017 | |
22 Mar 2017 | AP01 | Appointment of Mr Alan Copland Ramsay as a director on 22 March 2017 | |
13 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Dec 2016 | TM02 | Termination of appointment of Timothy Longton as a secretary on 1 December 2016 | |
06 May 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
03 Nov 2015 | AD01 | Registered office address changed from Kemp House 152 City Road London EC1V 2NX to 24 - 26 Tanyard Road Oakes Huddersfield West Yorkshire HD3 4YW on 3 November 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
22 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH03 | Secretary's details changed for Mr Tim Longton on 14 March 2013 | |
14 Mar 2013 | NEWINC |
Incorporation
|