Advanced company searchLink opens in new window

E-TRACTION LIMITED

Company number 10894673

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 Feb 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 AA Accounts for a dormant company made up to 31 August 2022
19 Oct 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
11 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
27 May 2021 AA Accounts for a dormant company made up to 31 August 2020
28 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
27 Jan 2020 AP01 Appointment of Mr Bruce William Palmer as a director on 17 January 2020
27 Jan 2020 TM01 Termination of appointment of Nicholas John Cross as a director on 17 January 2020
23 Jan 2020 AD01 Registered office address changed from C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England to Venn Farm Units Kings Mill Road Cullompton Devon EX15 1QN on 23 January 2020
21 Oct 2019 AA Accounts for a dormant company made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
06 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
05 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
05 Sep 2018 PSC02 Notification of Electric Motive Power Limited as a person with significant control on 2 August 2017
05 Sep 2018 PSC07 Cessation of Fd Secretarial Ltd as a person with significant control on 2 August 2017
03 Sep 2018 CS01 Confirmation statement made on 1 August 2018 with updates
17 May 2018 AD01 Registered office address changed from Southgate House 59 Magdalen Street Exeter EX2 4HY England to C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT on 17 May 2018
04 Aug 2017 AP01 Appointment of Mr Nicholas John Cross as a director on 4 August 2017
02 Aug 2017 TM01 Termination of appointment of Michael Duke as a director on 2 August 2017
02 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-02
  • GBP 1