ETETERNZE LTD

10728086 Denington Road 10728086 Denington Road, Wellingborough, NN8 2QH, England
StatusDISSOLVED
Company No.10728086
CategoryPrivate Limited Company
Incorporated18 Apr 2017
Age7 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution14 Jun 2022
Years1 year, 11 months, 14 days

SUMMARY

ETETERNZE LTD is an dissolved private limited company with number 10728086. It was incorporated 7 years, 1 month, 10 days ago, on 18 April 2017 and it was dissolved 1 year, 11 months, 14 days ago, on 14 June 2022. The company address is 10728086 Denington Road 10728086 Denington Road, Wellingborough, NN8 2QH, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

New address: 10728086 Denington Road Denington Industrial Estate Wellingborough NN8 2QH

Change date: 2019-04-26

Old address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB England

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jan 2019

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beth Sedgley

Cessation date: 2017-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-05

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Notification of a person with significant control

Date: 19 Apr 2018

Action Date: 18 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mary Grace Payawal

Notification date: 2017-04-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Mar 2018

Action Date: 06 Mar 2018

Category: Address

Type: AD01

Old address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

New address: Ground Floor Office 108 Fore Street Hertford Hertfordshire SG14 1AB

Change date: 2018-03-06

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-18

Officer name: Ms Mary Grace Payawal

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-18

Officer name: Ms Mary Grace Payawal

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Address

Type: AD01

New address: Victory House 400 Pavilion Drive Northampton Business Park Northampton Northamptonshire NN4 7PA

Old address: Unit 2 st. Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Change date: 2017-08-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-27

Officer name: Manuel Santos

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2017

Action Date: 17 Jul 2017

Category: Address

Type: AD01

New address: Unit 2 st. Mellons Enterprise Centre Crickhowell Road St Mellons Cardiff CF3 0EX

Change date: 2017-07-17

Old address: 19 Valley Mill Lane Bury BL9 9BX United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 20 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Manuel Santos

Appointment date: 2017-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 16 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-16

Officer name: Beth Sedgley

Documents

View document PDF

Incorporation company

Date: 18 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNERSTONENPS. LTD

1 ROOKDEAN, CHIPSTEAD,KENT,TN13 2RT

Number:08050522
Status:ACTIVE
Category:Private Limited Company

FNET GLOBAL LTD

48 BARCLAY MOUNT,BLACKPOOL,FY4 4HG

Number:11566052
Status:ACTIVE
Category:Private Limited Company

IAN HOWES LIMITED

17 WRIGHT CLOSE,LEICESTER,LE8 6QZ

Number:04751834
Status:ACTIVE
Category:Private Limited Company

MAD DEVS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11736413
Status:ACTIVE
Category:Private Limited Company

SNNS TECHNOLOGIES LTD

53 GILMORE CLOSE,SLOUGH,SL3 7BD

Number:08351646
Status:ACTIVE
Category:Private Limited Company

THE CURVE FILM PRODUCTIONS LTD

COTTAGE ON THE COMMON,GREAT MISSENDEN,HP16 9RJ

Number:11489812
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