ETECT LIMITED
Status | DISSOLVED |
Company No. | 09456752 |
Category | Private Limited Company |
Incorporated | 24 Feb 2015 |
Age | 9 years, 3 months, 6 days |
Jurisdiction | England Wales |
Dissolution | 04 Feb 2020 |
Years | 4 years, 3 months, 26 days |
SUMMARY
ETECT LIMITED is an dissolved private limited company with number 09456752. It was incorporated 9 years, 3 months, 6 days ago, on 24 February 2015 and it was dissolved 4 years, 3 months, 26 days ago, on 04 February 2020. The company address is 45 Northorpe, Bourne, PE10 0HH, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 04 Feb 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Nov 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Old address: 7 Redwood Drive Bury St Edmunds Suffolk IP32 6TN United Kingdom
New address: 45 Northorpe Bourne PE10 0HH
Change date: 2019-07-22
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-09
New address: 7 Redwood Drive Bury St Edmunds Suffolk IP32 6TN
Old address: Beaufort House St Ives Road Old Hurst Huntingdon Cambridgeshire PE28 3AB England
Documents
Change registered office address company with date old address new address
Date: 06 Mar 2019
Action Date: 06 Mar 2019
Category: Address
Type: AD01
Change date: 2019-03-06
New address: Beaufort House St Ives Road Old Hurst Huntingdon Cambridgeshire PE28 3AB
Old address: Suite12B St. Neots Road Eaton Ford St. Neots Cambridgeshire PE19 7BA England
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 24 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-24
Documents
Change to a person with significant control
Date: 06 Mar 2019
Action Date: 23 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Pauline Whitaker-Bethel
Change date: 2018-07-23
Documents
Change person director company with change date
Date: 06 Mar 2019
Action Date: 23 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-23
Officer name: Mrs Pauline Whitaker-Bethel
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type micro entity
Date: 17 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Resolution
Date: 22 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Resolution
Date: 04 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 15 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-15
Officer name: Mrs Gwendolyn Mann
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Address
Type: AD01
Old address: , 15a Sicklesmere Road, Bury St. Edmunds, Suffolk, IP33 2BN, United Kingdom
New address: Suite12B St. Neots Road Eaton Ford St. Neots Cambridgeshire PE19 7BA
Change date: 2016-03-01
Documents
Change account reference date company current extended
Date: 19 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2016-03-31
Documents
Some Companies
ALEXANDRA HUGHES ASSOCIATES LIMITED
SUITE A, 1 WIDCOMBE STREET,DORCHESTER,DT1 3BS
Number: | 11699599 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HOTTER THAN HELL,EDINBURGH,EH3 9LZ
Number: | SC512565 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLITZ LIGHTING COMPANY LIMITED
41 EAST BARNET ROAD,HERT,EN4 8RN
Number: | 01457937 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
FLAT B, 706,LONDON,SW6 5SB
Number: | 11880762 |
Status: | ACTIVE |
Category: | Private Limited Company |
EZRA PROPERTY & ENVIRONMENTAL SERVICES LIMITED
6 OLD CHURCH CLOSE,BRIDGEND,CF33 4SG
Number: | 09950126 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CITY LIMITS,READING,RG6 4UP
Number: | 11083233 |
Status: | ACTIVE |
Category: | Private Limited Company |