ETC VENUES (HOLDINGS) LTD

25 Farringdon Street, London, EC4A 4AB
StatusDISSOLVED
Company No.08283609
CategoryPrivate Limited Company
Incorporated06 Nov 2012
Age11 years, 6 months, 15 days
JurisdictionEngland Wales
Dissolution11 Apr 2020
Years4 years, 1 month, 10 days

SUMMARY

ETC VENUES (HOLDINGS) LTD is an dissolved private limited company with number 08283609. It was incorporated 11 years, 6 months, 15 days ago, on 06 November 2012 and it was dissolved 4 years, 1 month, 10 days ago, on 11 April 2020. The company address is 25 Farringdon Street, London, EC4A 4AB.



Company Fillings

Gazette dissolved liquidation

Date: 11 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Address

Type: AD01

Old address: Prospero House 241 Borough High Street London SE1 1GA

New address: 25 Farringdon Street London EC4A 4AB

Change date: 2019-03-26

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Resolution

Date: 25 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 31 Jan 2019

Category: Auditors

Type: AUD

Documents

View document PDF

Capital allotment shares

Date: 10 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Capital : 620,003 GBP

Date: 2018-12-21

Documents

View document PDF

Resolution

Date: 10 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082836090005

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082836090004

Documents

View document PDF

Legacy

Date: 21 Dec 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2018-12-21

Documents

View document PDF

Legacy

Date: 21 Dec 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 21/12/18

Documents

View document PDF

Resolution

Date: 21 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Andrew Keen

Termination date: 2018-12-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-04

Officer name: Paul Andrew Keen

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-12-31

Documents

View document PDF

Resolution

Date: 20 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Mr Alex Carlos Cabanas

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Blake

Termination date: 2018-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082836090005

Charge creation date: 2018-06-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082836090003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-01

Charge number: 082836090004

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2016

Action Date: 06 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Aug 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Jul 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082836090003

Charge creation date: 2016-06-30

Documents

View document PDF

Memorandum articles

Date: 05 Jul 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 17 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 06 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-06

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Andrew Keen

Change date: 2013-03-14

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael James Blake

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2012

Action Date: 29 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-29

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 04 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Nov 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

Incorporation company

Date: 06 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AD TECH SERVICE LIMITED

6 SPINNERS COURT,TELFORD,TF5 0PG

Number:08700514
Status:ACTIVE
Category:Private Limited Company

BLIGHTY LTD

BLIGHTY WORKSPACE,LONDON,N4 2JF

Number:05523313
Status:ACTIVE
Category:Private Limited Company

CODE DESIGN LIMITED

12-16 LIONEL ROAD,CANVEY ISLAND,SS8 9DE

Number:03319683
Status:ACTIVE
Category:Private Limited Company

INSX UK LIMITED

29 PENYLAN ROAD,NEWPORT,NP19 8AD

Number:08108429
Status:ACTIVE
Category:Private Limited Company

J.S.L. SERVICES LTD.

LINDSAY HOUSE,DANDERHALL,EH22 1PL

Number:SC201349
Status:ACTIVE
Category:Private Limited Company

KILDUFF CONSULTANCY LIMITED

9 CONSTANCE GROVE,DARTFORD,DA1 2GA

Number:10733304
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source