- Company Overview for ETREE UK LIMITED (06759557)
- Filing history for ETREE UK LIMITED (06759557)
- People for ETREE UK LIMITED (06759557)
- More for ETREE UK LIMITED (06759557)
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 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Oct 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2021 | DS01 | Application to strike the company off the register | |
08 Jan 2021 | CS01 | Confirmation statement made on 26 November 2020 with updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
28 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Mar 2019 | AD01 | Registered office address changed from Prospect House 148 Lawrence Street York YO10 3EB England to 4-6 Swaby's Yard Walkergate Beverley East Yorkshire HU17 9BZ on 8 March 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Dec 2017 | PSC04 | Change of details for Mr Nathan Alexander Gilbert as a person with significant control on 29 December 2017 | |
29 Dec 2017 | PSC04 | Change of details for Mr John William Collins as a person with significant control on 29 December 2017 | |
29 Dec 2017 | AD01 | Registered office address changed from Unit 3 Arianne Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DZ United Kingdom to Prospect House 148 Lawrence Street York YO10 3EB on 29 December 2017 | |
08 Dec 2017 | PSC04 | Change of details for Mr Nathan Alexander Gilbert as a person with significant control on 7 December 2017 | |
08 Dec 2017 | PSC04 | Change of details for Mr John William Collins as a person with significant control on 7 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from The Catalyst Building Baird Lane York North Yorkshire YO10 5GA to Unit 3 Arianne Business Centre Blackburn Road Houghton Regis Bedfordshire LU5 5DZ on 7 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
21 Mar 2017 | TM01 | Termination of appointment of John William Collins as a director on 15 February 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
08 Dec 2016 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
06 Oct 2016 | ANNOTATION |
Rectified The AP01 was removed from the public register on 02/10/2018 as it was factually inaccurate or was derived from something that was factually inaccurate.
|
|
24 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 30 November 2014 |