Advanced company searchLink opens in new window

ET GROUP LIMITED

Company number 10031305

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Nov 2018 AA Micro company accounts made up to 31 December 2017
19 Nov 2018 PSC02 Notification of Elxi Holding Uk Ltd as a person with significant control on 1 September 2017
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2018 DS01 Application to strike the company off the register
17 Sep 2018 PSC07 Cessation of Melike Kaynak as a person with significant control on 14 September 2018
17 Sep 2018 PSC07 Cessation of Melike Kaynak as a person with significant control on 14 September 2018
17 Sep 2018 PSC07 Cessation of Melike Kaynak as a person with significant control on 14 September 2018
14 Sep 2018 TM01 Termination of appointment of Melike Kaynak as a director on 14 September 2018
14 Sep 2018 AP01 Appointment of Mr Hussein Abdi Omar as a director on 14 September 2018
14 Sep 2018 PSC07 Cessation of Melike Kaynak as a person with significant control on 14 September 2018
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
05 Jan 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Oct 2017 AD01 Registered office address changed from 10-12 Alie Street London E1 8DE England to 57 Berkeley Square 3rd Floor London W1J 6ER on 27 October 2017
25 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-24
24 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
15 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
17 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-17
01 Sep 2016 AD01 Registered office address changed from 1 Primrose Street London EC2A 2EX England to 10-12 Alie Street London E1 8DE on 1 September 2016
01 Sep 2016 CH01 Director's details changed for Mrs Melike Kaynak on 1 September 2016
29 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-29
  • GBP 1