Advanced company searchLink opens in new window

ETTAGAS LIMITED

Company number 07107891

Filter by category

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)
28 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2013 DS01 Application to strike the company off the register
15 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 1
27 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
16 Mar 2011 CH01 Director's details changed for Otto John Schneider on 15 March 2011
16 Mar 2011 AD01 Registered office address changed from 41 Queen's Gate Terrace Suite 4 London SW7 5PN United Kingdom on 16 March 2011
15 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
09 Mar 2011 AR01 Annual return made up to 17 December 2010 with full list of shareholders
23 Dec 2009 AP03 Appointment of Marcie Lyn Schneider as a secretary
23 Dec 2009 TM02 Termination of appointment of Pennsec Limited as a secretary
23 Dec 2009 TM01 Termination of appointment of Gianfranco Bosi as a director
18 Dec 2009 AP01 Appointment of Otto John Schneider as a director
18 Dec 2009 AD01 Registered office address changed from Da Vinci House Basing View Basingstoke Hampshire RG21 4EQ United Kingdom on 18 December 2009
17 Dec 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted