Advanced company searchLink opens in new window

E*TRADE GLOBAL SERVICES

Company number 04324886

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2010 DS01 Application to strike the company off the register
13 Dec 2010 AD01 Registered office address changed from Vintners' Place 68 Upper Thames Street London EC4V 3BJ Uk on 13 December 2010
24 Sep 2010 CC04 Statement of company's objects
22 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reregistration from LIMITED to UNLIMITED 16/09/2010
22 Sep 2010 FOA-RR Re-registration assent
22 Sep 2010 MAR Re-registration of Memorandum and Articles
22 Sep 2010 CERT3 Certificate of re-registration from Limited to Unlimited
22 Sep 2010 RR05 Re-registration from a private limited company to a private unlimited company
15 Sep 2010 AA Full accounts made up to 31 December 2009
01 Dec 2009 AR01 Annual return made up to 19 November 2009 with full list of shareholders
Statement of capital on 2009-12-01
  • GBP 1
01 Dec 2009 CH01 Director's details changed for Ms. Michelle Lynn Ellingson on 1 December 2009
01 Dec 2009 AD03 Register(s) moved to registered inspection location
01 Dec 2009 AD02 Register inspection address has been changed
01 Dec 2009 CH01 Director's details changed for Mr. Nick Novakovic on 1 December 2009
01 Dec 2009 CH04 Secretary's details changed for Abogado Nominees Limited on 1 December 2009
01 Dec 2009 CH01 Director's details changed for Paul Andrew Chrimes on 1 December 2009
27 Oct 2009 AA Full accounts made up to 31 December 2008
15 May 2009 288a Director appointed ms. Michelle lynn ellingson
15 May 2009 288b Appointment Terminated Director richard taylor
15 May 2009 288b Appointment Terminated Director michael klena
15 May 2009 288a Director appointed mr. Nick novakovic
15 Dec 2008 363a Return made up to 19/11/08; full list of members
09 Dec 2008 287 Registered office changed on 09/12/2008 from 42ND floor one canada square london E14 5AA