ET PROPERTY AND CONSTRUCTION LIMITED
Company number 10550404
- Company Overview for ET PROPERTY AND CONSTRUCTION LIMITED (10550404)
- Filing history for ET PROPERTY AND CONSTRUCTION LIMITED (10550404)
- People for ET PROPERTY AND CONSTRUCTION LIMITED (10550404)
- More for ET PROPERTY AND CONSTRUCTION LIMITED (10550404)
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) |
---|---|---|---|
14 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
05 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
22 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Nov 2019 | PSC04 | Change of details for Mr Ermal Taullaj as a person with significant control on 16 October 2019 | |
04 Nov 2019 | CH01 | Director's details changed for Mr Ermal Taullaj on 16 October 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 20 Lumley Court 100 Brighton Road Horley Surrey RH6 7JE England to 11a Garlands Road Redhill RH1 6NX on 4 November 2019 | |
25 Apr 2019 | CS01 | Confirmation statement made on 18 April 2019 with no updates | |
24 Sep 2018 | CH01 | Director's details changed for Mr Ermal Taullaj on 24 September 2018 | |
24 Sep 2018 | PSC04 | Change of details for Mr Ermal Taullaj as a person with significant control on 24 September 2018 | |
24 Sep 2018 | AD01 | Registered office address changed from Flat 2, Bank House Balcombe Road Horley RH6 9HZ England to 20 Lumley Court 100 Brighton Road Horley Surrey RH6 7JE on 24 September 2018 | |
20 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
20 Sep 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 | |
18 Apr 2018 | CS01 | Confirmation statement made on 18 April 2018 with updates | |
18 Apr 2018 | PSC01 | Notification of Ermal Taullaj as a person with significant control on 1 January 2018 | |
15 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
14 Feb 2018 | AD01 | Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW England to Flat 2, Bank House Balcombe Road Horley RH6 9HZ on 14 February 2018 | |
14 Feb 2018 | AP01 | Appointment of Mr Ermal Taullaj as a director on 1 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Colin Frederick Bailey as a director on 1 January 2018 | |
14 Feb 2018 | PSC07 | Cessation of Colin Frederick Bailey as a person with significant control on 1 January 2018 | |
17 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with updates | |
17 Oct 2017 | PSC01 | Notification of Colin Bailey as a person with significant control on 6 January 2017 |