Advanced company searchLink opens in new window

ETM DM1 LIMITED

Company number 07772661

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)
29 Oct 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Aug 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2019 DS01 Application to strike the company off the register
05 Nov 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
19 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
20 Nov 2017 CS01 Confirmation statement made on 13 September 2017 with no updates
24 May 2017 AA Accounts for a dormant company made up to 30 September 2016
30 Nov 2016 CS01 Confirmation statement made on 13 September 2016 with updates
17 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
23 Sep 2015 AR01 Annual return made up to 13 September 2015 no member list
03 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
15 Oct 2014 AR01 Annual return made up to 13 September 2014 no member list
15 Oct 2014 CH01 Director's details changed for Mr Timothy James Mckechnie on 1 October 2014
02 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
20 May 2014 AD01 Registered office address changed from S4 Financial Ltd Hawley House Hawley Road Blackwater Camberley Surrey GU17 9ES England on 20 May 2014
16 Sep 2013 AR01 Annual return made up to 13 September 2013 no member list
30 May 2013 AA Accounts for a dormant company made up to 30 September 2012
03 Oct 2012 AR01 Annual return made up to 13 September 2012 no member list
18 Sep 2012 TM01 Termination of appointment of Martin Littlecott as a director
18 Sep 2012 AP01 Appointment of Mr Timothy James Mckechnie as a director
13 Sep 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted