- Company Overview for ETS HOUSE HOLDINGS LIMITED (12589009)
- Filing history for ETS HOUSE HOLDINGS LIMITED (12589009)
- People for ETS HOUSE HOLDINGS LIMITED (12589009)
- Charges for ETS HOUSE HOLDINGS LIMITED (12589009)
- More for ETS HOUSE HOLDINGS LIMITED (12589009)
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) |
---|---|---|---|
04 Sep 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
07 May 2024 | CS01 | Confirmation statement made on 5 May 2024 with no updates | |
22 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with updates | |
05 Apr 2023 | AA | Accounts for a dormant company made up to 30 November 2021 | |
04 Apr 2023 | PSC05 | Change of details for Ets House Investments Limited as a person with significant control on 6 January 2021 | |
04 Apr 2023 | PSC05 | Change of details for Ets House Investments Limited as a person with significant control on 8 December 2020 | |
30 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
09 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Apr 2022 | AA01 | Previous accounting period shortened from 31 May 2022 to 30 November 2021 | |
08 Apr 2022 | AA | Unaudited abridged accounts made up to 31 May 2021 | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2021 | CS01 | Confirmation statement made on 5 May 2021 with updates | |
06 Jan 2021 | AD01 | Registered office address changed from 1st Floor Falcon Point Park Plaza, Heath Hayes Cannock Staffordshire WS12 2DE England to Griffin House Lyncastle Way Barley Castle Trading Estate Appleton Warrington WA4 4st on 6 January 2021 | |
11 Dec 2020 | TM01 | Termination of appointment of Evert De Vries as a director on 11 December 2020 | |
09 Dec 2020 | PSC02 | Notification of Ets House Investments Limited as a person with significant control on 8 December 2020 | |
09 Dec 2020 | PSC07 | Cessation of Shilling Trading Limited as a person with significant control on 8 December 2020 | |
09 Dec 2020 | AP01 | Appointment of Mr Edward John Stobart as a director on 8 December 2020 | |
11 Jun 2020 | MR01 | Registration of charge 125890090001, created on 1 June 2020 | |
26 May 2020 | AD01 | Registered office address changed from Falcon Point Park Plaza Heath Hayes Cannock WS12 2DE United Kingdom to 1st Floor Falcon Point Park Plaza, Heath Hayes Cannock Staffordshire WS12 2DE on 26 May 2020 | |
06 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-06
|