- Company Overview for ETERNITEA LIMITED (08770908)
- Filing history for ETERNITEA LIMITED (08770908)
- People for ETERNITEA LIMITED (08770908)
- More for ETERNITEA LIMITED (08770908)
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 | |
12 Dec 2018 | DS01 | Application to strike the company off the register | |
12 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
14 Dec 2017 | AD01 | Registered office address changed from 23 Hampden Avenue Hampden Park Eastbourne East Sussex BN22 9PH England to 5 Bracken Grove Stone Cross Pevensey East Sussex BN24 5GE on 14 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 12 November 2017 with no updates | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
12 Aug 2016 | AD01 | Registered office address changed from Suite 34 the Old Print Works 1 Commercial Road Eastbourne East Sussex BN21 3XQ to 23 Hampden Avenue Hampden Park Eastbourne East Sussex BN22 9PH on 12 August 2016 | |
12 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
09 Jul 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
22 Jan 2015 | TM01 | Termination of appointment of Maureen Dean as a director on 18 November 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Maureen Dean as a director on 18 November 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from Suite 34 & 35 the Old Print Works 1 Commercial Road Eastbourne East Sussex BN21 3XE England to Suite 34 the Old Print Works 1 Commercial Road Eastbourne East Sussex BN21 3XQ on 21 November 2014 | |
05 Aug 2014 | CH01 | Director's details changed for Mo Dean on 5 August 2014 | |
07 Apr 2014 | CH01 | Director's details changed for Dr Raymond Terrence Cradock on 6 April 2014 | |
06 Apr 2014 | AP01 | Appointment of Mrs Susan Ellen Baitup as a director | |
06 Apr 2014 | AD01 | Registered office address changed from 85a Ashford Road Eastbourne East Sussex BN21 3TE England on 6 April 2014 | |
15 Nov 2013 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England on 15 November 2013 | |
12 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-12
|