- Company Overview for ETTERBY LTD (11326324)
- Filing history for ETTERBY LTD (11326324)
- People for ETTERBY LTD (11326324)
- Charges for ETTERBY LTD (11326324)
- More for ETTERBY LTD (11326324)
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 Oct 2023 | RP05 | Registered office address changed to PO Box 4385, 11326324 - Companies House Default Address, Cardiff, CF14 8LH on 26 October 2023 | |
12 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with updates | |
02 Aug 2022 | AD01 | Registered office address changed from East Brownrigg East Brownrigg Plumpton Penrith Cumbria CA11 9PF England to 27 Addison Way London NW11 6AL on 2 August 2022 | |
02 Aug 2022 | PSC07 | Cessation of Warren John Lewis as a person with significant control on 19 July 2022 | |
01 Aug 2022 | TM01 | Termination of appointment of Warren John Lewis as a director on 19 July 2022 | |
31 Jul 2022 | AP01 |
Appointment of Mr Stefano Chiessa as a director on 20 July 2022
|
|
26 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2022 | CS01 | Confirmation statement made on 23 April 2022 with updates | |
25 Jul 2022 | TM01 | Termination of appointment of Frederick William Westwood as a director on 18 July 2022 | |
25 Jul 2022 | TM02 | Termination of appointment of Frederick Westwood as a secretary on 18 July 2022 | |
25 Jul 2022 | PSC07 | Cessation of Frederick William Westwood as a person with significant control on 18 July 2022 | |
19 Jul 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Mar 2022 | AD01 | Registered office address changed from Silverbirch Hunters Ride Stourbridge West Midlands DY7 5QN United Kingdom to East Brownrigg East Brownrigg Plumpton Penrith Cumbria CA11 9PF on 4 March 2022 | |
09 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
09 Nov 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
25 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with no updates | |
12 Nov 2018 | MR01 | Registration of charge 113263240001, created on 12 November 2018 | |
25 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 24 April 2018
|