Advanced company searchLink opens in new window

E T MANAGEMENT CONSULTANCY LIMITED

Company number 08739133

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Apr 2021 DS01 Application to strike the company off the register
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2021 TM01 Termination of appointment of Elizabeth Mary Pepperell as a director on 3 March 2021
06 Mar 2020 AA Micro company accounts made up to 31 December 2019
14 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 31 December 2018
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 31 December 2017
18 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
27 Mar 2017 AA Micro company accounts made up to 31 December 2016
20 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
10 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Oct 2015 AD01 Registered office address changed from Moulton Park Business Centre Moulton Park Business Centre, Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ to 22 Pytchley Way Brixworth Northampton NN6 9EF on 14 October 2015
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
14 Oct 2015 AD01 Registered office address changed from 22 Pytchley Way Brixworth Northampton NN6 9EF to 22 Pytchley Way Brixworth Northampton NN6 9EF on 14 October 2015
12 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 2
30 Oct 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
19 Sep 2014 AD01 Registered office address changed from 59 Union Street Dunstable LU6 1EX United Kingdom to 22 Pytchley Way Brixworth Northampton NN6 9EF on 19 September 2014
18 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-18
  • GBP 2