- Company Overview for ETC HOSPITALITY (NORTH) LIMITED (09193008)
- Filing history for ETC HOSPITALITY (NORTH) LIMITED (09193008)
- People for ETC HOSPITALITY (NORTH) LIMITED (09193008)
- More for ETC HOSPITALITY (NORTH) LIMITED (09193008)
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) |
---|---|---|---|
17 Aug 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
28 May 2020 | AA | Accounts for a dormant company made up to 30 March 2019 | |
18 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
02 Oct 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from Suite 2, First Floor 65/67 Lever Street Manchester M1 1FL United Kingdom to C/O Edwards Veeder (Uk) Limited Ground Floor, 4 Broadgate Broadway Business Park, Chadderton Oldham OL9 9XA on 9 April 2019 | |
22 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
09 Aug 2018 | TM01 | Termination of appointment of Alan John Murray as a director on 31 July 2018 | |
27 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
12 May 2017 | TM01 | Termination of appointment of John Nugent as a director on 11 May 2017 | |
11 May 2017 | AP01 | Appointment of Mr John Nugent as a director on 11 May 2017 | |
03 May 2017 | AD01 | Registered office address changed from 82 st John Street London EC1M 4JN United Kingdom to Suite 2, First Floor 65/67 Lever Street Manchester M1 1FL on 3 May 2017 | |
22 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Paul James Murray as a director on 31 March 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Alexander Glen Donald as a director on 31 March 2016 | |
05 May 2016 | SH19 |
Statement of capital on 5 May 2016
|
|
05 May 2016 | CAP-SS | Solvency Statement dated 12/01/16 | |
08 Apr 2016 | AD01 | Registered office address changed from Suite 2 65/67 Lever Street Manchester M1 1FL England to 82 st John Street London EC1M 4JN on 8 April 2016 | |
29 Mar 2016 | AD01 | Registered office address changed from Suite 4B 4th Floor the Landmark 21 Backturner Street M4 1FR to Suite 2 65/67 Lever Street Manchester M1 1FL on 29 March 2016 | |
02 Mar 2016 | SH20 | Statement by Directors | |
01 Mar 2016 | RESOLUTIONS |
Resolutions
|