- Company Overview for ETZ IP LTD (11998380)
- Filing history for ETZ IP LTD (11998380)
- People for ETZ IP LTD (11998380)
- Registers for ETZ IP LTD (11998380)
- More for ETZ IP LTD (11998380)
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) |
---|---|---|---|
10 Dec 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
12 Aug 2021 | AD01 | Registered office address changed from Apartment 902 7 Pearson Square London W1T 3BP England to 167-169 167-169 Great Portland Street 5th Floor London W1W 5PF on 12 August 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
30 Jun 2021 | PSC05 | Change of details for Etz Global Plc as a person with significant control on 21 October 2020 | |
24 Feb 2021 | MA | Memorandum and Articles of Association | |
24 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | TM01 | Termination of appointment of Ting Zhang as a director on 29 January 2021 | |
25 Nov 2020 | TM01 | Termination of appointment of Solange Da Conceicao Cabral Semedo as a director on 25 November 2020 | |
25 Nov 2020 | CH01 | Director's details changed for Miss Ting Zhang on 25 November 2020 | |
25 Nov 2020 | AP01 | Appointment of Miss Ting Zhang as a director on 25 November 2020 | |
25 Nov 2020 | AP01 | Appointment of Mr Nicholas George Woodward as a director on 25 November 2020 | |
10 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
15 Jun 2020 | PSC01 | Notification of Nicholas George Woodward as a person with significant control on 15 May 2019 | |
15 Jun 2020 | PSC02 | Notification of Etz Global Plc as a person with significant control on 1 May 2020 | |
15 Jun 2020 | PSC07 | Cessation of Etz Group Holdings Ltd as a person with significant control on 1 May 2020 | |
14 May 2020 | AD01 | Registered office address changed from 16 Berkeley Street London W1J 8DZ England to Apartment 902 7 Pearson Square London W1T 3BP on 14 May 2020 | |
06 Nov 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 120 New Cavendish Street London W1W 6XX England to 16 Berkeley Street London W1J 8DZ on 9 October 2019 | |
16 Sep 2019 | TM01 | Termination of appointment of Paul Richard Andersen as a director on 13 September 2019 | |
02 Sep 2019 | AP01 | Appointment of Ms Solange Da Conceicao Cabral Semedo as a director on 29 August 2019 | |
29 Aug 2019 | TM01 | Termination of appointment of Alia Ali as a director on 29 August 2019 | |
19 Jul 2019 | AD01 | Registered office address changed from Apartment 902 Pearson Square London W1T 3BP England to 120 New Cavendish Street London W1W 6XX on 19 July 2019 | |
28 May 2019 | AP01 | Appointment of Mr Paul Richard Andersen as a director on 28 May 2019 | |
15 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-15
|