Advanced company searchLink opens in new window

EETA LTD.

Company number SC394758

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)
30 Jul 2021 GAZ2 Final Gazette dissolved following liquidation
30 Apr 2021 WU16(Scot) Court order for early dissolution in a winding-up by the court
20 Mar 2014 CO4.2(Scot) Court order notice of winding up
20 Mar 2014 4.2(Scot) Notice of winding up order
12 Mar 2014 AD01 Registered office address changed from 21 Lansdowne Crescent Edinburgh EH12 5EH on 12 March 2014
11 Sep 2013 AD01 Registered office address changed from 25B West Main Street Broxburn West Lothian EH52 5RQ Scotland on 11 September 2013
29 Aug 2013 AD01 Registered office address changed from 44 Clerk Street Edinburgh EH8 9HX United Kingdom on 29 August 2013
19 Aug 2013 AP01 Appointment of Keith Anthony Jhoomun as a director
19 Aug 2013 TM01 Termination of appointment of Mohammed Aziz as a director
25 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
Statement of capital on 2013-03-25
  • GBP 1
03 Dec 2012 AA Total exemption small company accounts made up to 31 May 2012
17 May 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
17 May 2012 CH01 Director's details changed for Mr Mohammed Shahid Aziz on 1 January 2012
22 Dec 2011 AA01 Current accounting period extended from 31 March 2012 to 31 May 2012
16 Mar 2011 AP01 Appointment of Mohammad Shahid Aziz as a director
08 Mar 2011 TM01 Termination of appointment of Stephen Mabbott as a director
08 Mar 2011 TM02 Termination of appointment of Brian Reid Ltd. as a secretary
03 Mar 2011 NEWINC Incorporation