Advanced company searchLink opens in new window

ERTHTEC LTD

Company number 07655228

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)
21 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 May 2018 DS01 Application to strike the company off the register
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
22 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
30 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
26 Sep 2017 PSC01 Notification of Gregory Douglas Eckersley as a person with significant control on 6 April 2016
26 Sep 2017 PSC01 Notification of James Michael Kinsley as a person with significant control on 6 April 2016
26 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 26 September 2017
07 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
07 Jun 2017 CH01 Director's details changed for Mrs Kate Eckersley on 1 January 2016
07 Jun 2017 CH03 Secretary's details changed for Mr James Kinsley on 1 January 2017
07 Jun 2017 CH01 Director's details changed for Mr James Kinsley on 14 July 2016
07 Jun 2017 CH01 Director's details changed for Mr Gregory Eckersley on 1 January 2016
26 May 2017 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 26 May 2017
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
27 Jun 2016 CH01 Director's details changed for Mr James Kinsley on 1 August 2015
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000
02 Jun 2015 CH01 Director's details changed for Mr James Kinsley on 31 July 2014
15 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Sep 2014 AP03 Appointment of Mr James Kinsley as a secretary on 14 September 2014
23 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
02 Jun 2014 AD01 Registered office address changed from 15 Christian Court Willen Milton Keynes MK15 9HX England on 2 June 2014