Advanced company searchLink opens in new window

ETAL-DESIGN.COM LTD

Company number 03584383

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Mar 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2010 DS01 Application to strike the company off the register
20 Oct 2009 CH03 Secretary's details changed for Ms Renate Hannelore Trusch on 20 October 2009
09 Jul 2009 363a Return made up to 19/06/09; full list of members
09 Jul 2009 353 Location of register of members
09 Jul 2009 287 Registered office changed on 09/07/2009 from 4TH floor haines house 21 john street london WC1N 2BP
08 Jul 2009 288c Secretary's Change of Particulars / london registrars PLC / 20/06/2009 / HouseName/Number was: third floor, now: 4TH; Street was: 89 fleet street, now: floor, haines house; Area was: , now: 21 john street; Post Code was: EC4Y 1DH, now: WC1N 2BP
07 Jul 2009 288c Secretary's Change of Particulars / renate trusch / 01/01/2009 / Forename was: renate, now: renee; Middle Name/s was: hannelore, now: ; HouseName/Number was: , now: 20; Street was: 20 glenmore road, now: glenmore road
02 Jul 2009 287 Registered office changed on 02/07/2009 from third floor 89 fleet street london EC4Y 1DH
23 Feb 2009 AA Total exemption small company accounts made up to 30 November 2008
20 Oct 2008 288c Secretary's Change of Particulars / london registrars LIMITED / 18/09/2008 / Surname was: london registrars LIMITED, now: london registrars PLC; HouseName/Number was: third, now: third floor; Street was: floor, now: 89; Area was: 89 fleet street, now: fleet street
10 Jul 2008 AA Total exemption small company accounts made up to 30 November 2007
23 Jun 2008 363a Return made up to 19/06/08; full list of members
09 May 2008 288a Secretary appointed london registrars LIMITED
16 Apr 2008 288a Secretary appointed ms renee trusch
16 Apr 2008 288b Appointment Terminated Secretary london registrars LIMITED
22 Jun 2007 363a Return made up to 19/06/07; full list of members
28 Mar 2007 AA Total exemption small company accounts made up to 30 November 2006
27 Jun 2006 363a Return made up to 19/06/06; full list of members
27 Jun 2006 353 Location of register of members
20 Jun 2006 287 Registered office changed on 20/06/06 from: hill farm nether westcote chipping norton oxfordshire OX7 6SD
19 Jun 2006 AA Total exemption small company accounts made up to 30 November 2005
29 Jun 2005 363s Return made up to 19/06/05; full list of members
29 Jun 2005 363(288) Secretary's particulars changed