- Company Overview for THE ETIQUETTE CONNECTION LTD (08451975)
- Filing history for THE ETIQUETTE CONNECTION LTD (08451975)
- People for THE ETIQUETTE CONNECTION LTD (08451975)
- More for THE ETIQUETTE CONNECTION LTD (08451975)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Jun 2022 | DS01 | Application to strike the company off the register | |
14 Jun 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
03 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Mar 2020 | CH01 | Director's details changed for Mrs. Alexandra Messervy on 19 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
17 Jan 2020 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
23 Dec 2019 | TM01 | Termination of appointment of Diana Gough Mather as a director on 9 December 2019 | |
22 Oct 2019 | PSC01 | Notification of Cheryl Ann Laverick as a person with significant control on 3 October 2019 | |
22 Oct 2019 | PSC07 | Cessation of Gary Delaval Laverick as a person with significant control on 3 October 2019 | |
09 Sep 2019 | AA | Micro company accounts made up to 31 March 2019 | |
13 May 2019 | TM01 | Termination of appointment of James Montagu Holmes Beale as a director on 30 April 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
13 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with updates | |
26 Mar 2018 | CH01 | Director's details changed for Mrs Diana Gough Mather on 26 March 2018 | |
14 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
03 Feb 2017 | AP01 | Appointment of Mr James Montagu Holmes Beale as a director on 1 February 2017 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
10 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |