- Company Overview for EETA LTD. (SC394758)
- Filing history for EETA LTD. (SC394758)
- People for EETA LTD. (SC394758)
- Insolvency for EETA LTD. (SC394758)
- More for EETA LTD. (SC394758)
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
|
|
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 |