Advanced company searchLink opens in new window

ETTERBY LTD

Company number 11326324

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)
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
  • ANNOTATION Part Rectified The director's address on the AP01 was removed from the public register on 09/11/2023 as the information was factually inaccurate or was derived from something factually inaccurate, was invalid or ineffective.
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
  • GBP 100