Advanced company searchLink opens in new window

ETICO GOLD INVESTMENTS SERIES ONE LIMITED

Company number 08105157

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)
11 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 28 January 2024
08 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 28 January 2023
04 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 28 January 2022
01 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 28 January 2021
25 Aug 2020 600 Appointment of a voluntary liquidator
25 Aug 2020 LIQ10 Removal of liquidator by court order
10 Feb 2020 AD01 Registered office address changed from 89 High Street Uckfield TN22 1RG England to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 10 February 2020
07 Feb 2020 600 Appointment of a voluntary liquidator
07 Feb 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-01-29
07 Feb 2020 LIQ02 Statement of affairs
23 Aug 2019 AD01 Registered office address changed from 2a London Road East Grinstead RH19 1AG England to 89 High Street Uckfield TN22 1RG on 23 August 2019
17 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
26 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
27 Mar 2018 AD01 Registered office address changed from Etico House Highgate Works Highgate Green Forest Row East Sussex RH18 5AT to 2a London Road East Grinstead RH19 1AG on 27 March 2018
22 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
17 May 2017 CH01 Director's details changed for Mr Tony Richard Webster on 17 May 2017
17 May 2017 CH03 Secretary's details changed for Adrian Scott Dunn on 17 May 2017
17 May 2017 CH01 Director's details changed for Mr Adrian Scott Dunn on 17 May 2017
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014