ETETERNZE LTD
Status | DISSOLVED |
Company No. | 10728086 |
Category | Private Limited Company |
Incorporated | 18 Apr 2017 |
Age | 7 years, 1 month, 10 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2022 |
Years | 1 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
Dissolution application strike off company
Date: 20 Mar 2022
Category: Dissolution
Type: DS01
Documents
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
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
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
Gazette filings brought up to date
Date: 26 Nov 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
1 ROOKDEAN, CHIPSTEAD,KENT,TN13 2RT
Number: | 08050522 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 BARCLAY MOUNT,BLACKPOOL,FY4 4HG
Number: | 11566052 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WRIGHT CLOSE,LEICESTER,LE8 6QZ
Number: | 04751834 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11736413 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |