Advanced company searchLink opens in new window

ETC HOSPITALITY (NORTH) LIMITED

Company number 09193008

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)
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
  • GBP 1.62
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
  • RES06 ‐ Resolution of reduction in issued share capital