Advanced company searchLink opens in new window

ETERNITEA LIMITED

Company number 08770908

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
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2