Advanced company searchLink opens in new window

ETZ TECHNOLOGY SERVICES LIMITED

Company number 10708799

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2019 DS01 Application to strike the company off the register
18 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
13 Sep 2018 AP01 Appointment of Mr Nicholas George Woodward as a director on 31 August 2018
13 Sep 2018 TM01 Termination of appointment of Nicholas George Woodward as a director on 31 August 2018
13 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Sep 2018 AP01 Appointment of Mr Paul Richard Andersen as a director on 31 August 2018
13 Sep 2018 AP01 Appointment of Mr Nicholas George Woodward as a director on 31 August 2018
27 Apr 2018 TM01 Termination of appointment of Shelley Ann Matthews as a director on 23 April 2018
16 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
04 Apr 2018 TM01 Termination of appointment of Nicholas George Woodward as a director on 28 March 2018
04 Apr 2018 TM01 Termination of appointment of Paul Richard Andersen as a director on 28 March 2018
22 Feb 2018 AP01 Appointment of Mrs Shelley Ann Matthews as a director on 22 February 2018
19 Jan 2018 PSC01 Notification of Nick Woodward as a person with significant control on 13 December 2017
04 Jan 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 December 2017
03 Jan 2018 PSC07 Cessation of Saas Capital Pty Ltd as a person with significant control on 13 December 2017
20 Dec 2017 TM01 Termination of appointment of Shelley Ann Matthews as a director on 27 November 2017
20 Dec 2017 AP01 Appointment of Mr Nicholas George Woodward as a director on 27 November 2017
09 Oct 2017 AD01 Registered office address changed from 85 Tottenham Court Road London W1T 4TQ United Kingdom to Apartment 902 7 Pearson Square London W1T 3BP on 9 October 2017
16 Jun 2017 AP01 Appointment of Ms Shelley Ann Matthews as a director on 15 June 2017
04 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted