- Company Overview for THE EUROPEAN COMPETITIVE TELECOMMUNICATIONS ASSOCIATION (03537486)
- Filing history for THE EUROPEAN COMPETITIVE TELECOMMUNICATIONS ASSOCIATION (03537486)
- People for THE EUROPEAN COMPETITIVE TELECOMMUNICATIONS ASSOCIATION (03537486)
- Charges for THE EUROPEAN COMPETITIVE TELECOMMUNICATIONS ASSOCIATION (03537486)
- Insolvency for THE EUROPEAN COMPETITIVE TELECOMMUNICATIONS ASSOCIATION (03537486)
- More for THE EUROPEAN COMPETITIVE TELECOMMUNICATIONS ASSOCIATION (03537486)
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 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Jun 2019 | MR04 | Satisfaction of charge 4 in full | |
28 Jun 2019 | MR04 | Satisfaction of charge 2 in full | |
28 Jun 2019 | MR04 | Satisfaction of charge 3 in full | |
28 Jun 2019 | MR04 | Satisfaction of charge 1 in full | |
19 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 8 January 2019 | |
16 Mar 2018 | TM01 | Termination of appointment of Martin Witt as a director on 13 December 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Ilse Marthe Van Der Haar as a director on 13 December 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Antonis Tzortzakakis as a director on 13 December 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Joanna Labudzka as a director on 13 December 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Jacek Jakub Nieweglowski as a director on 13 December 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Tiziana Talevi as a director on 13 December 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Emmanuel Forest as a director on 13 December 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Antonello Conte as a director on 13 December 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Cem Celebiler as a director on 13 December 2017 | |
16 Mar 2018 | TM02 | Termination of appointment of Joanna Labudzka as a secretary on 13 December 2017 | |
14 Feb 2018 | LIQ01 | Declaration of solvency | |
25 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2018 | AD01 | Registered office address changed from 4 Market Place Wokingham Berkshire RG40 1AL England to C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD on 25 January 2018 | |
23 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
13 Sep 2017 | AD01 | Registered office address changed from 1a Eastheath House Eastheath Avenue Wokingham Berkshire RG41 2PR to 4 Market Place Wokingham Berkshire RG40 1AL on 13 September 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
16 Feb 2017 | AP03 | Appointment of Ms Joanna Labudzka as a secretary on 1 February 2017 |