- Company Overview for ET 2020 LIMITED (10234515)
- Filing history for ET 2020 LIMITED (10234515)
- People for ET 2020 LIMITED (10234515)
- More for ET 2020 LIMITED (10234515)
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) |
---|---|---|---|
26 Apr 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2021 | CONNOT | Change of name notice | |
28 Aug 2020 | TM01 | Termination of appointment of Stephen Ullathorne as a director on 14 August 2020 | |
17 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
04 Jun 2020 | TM01 | Termination of appointment of Paul Dennis Durose as a director on 22 May 2020 | |
05 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
05 Apr 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
06 Nov 2018 | PSC02 | Notification of Gas Tag Ltd as a person with significant control on 18 December 2017 | |
15 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
16 Feb 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
27 Jun 2017 | AP03 | Appointment of George Dutton as a secretary on 20 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Suite 3.1 Tempest Building Tithebarn Street Liverpool L2 2DT United Kingdom to Level 6 4 st. Pauls Square Liverpool Merseyside L3 9SJ on 27 June 2017 | |
16 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-16
|