- Company Overview for ETS PROJECTS LIMITED (08156443)
- Filing history for ETS PROJECTS LIMITED (08156443)
- People for ETS PROJECTS LIMITED (08156443)
- More for ETS PROJECTS LIMITED (08156443)
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) |
---|---|---|---|
15 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
15 Aug 2017 | PSC01 | Notification of Richard Ashley as a person with significant control on 25 July 2016 | |
14 Jul 2017 | TM01 | Termination of appointment of Andrew Ashley as a director on 14 July 2017 | |
10 May 2017 | AP01 | Appointment of Mr Andrew Ashley as a director on 10 May 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Nov 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Nov 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
11 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from 167 Uxbridge Road Hanwell London W7 3th to 11 Ringstead Road London SE6 2BU on 21 March 2016 | |
11 Mar 2016 | AD01 | Registered office address changed from C/O Mike Ashley 167 Uxbridge Road London W7 3th England to 167 Uxbridge Road Hanwell London W7 3th on 11 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from 26 York Street London W1U 6PZ to C/O Mike Ashley 167 Uxbridge Road London W7 3th on 10 March 2016 | |
23 Feb 2016 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Feb 2016 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | RT01 | Administrative restoration application | |
17 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2015 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
25 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
20 May 2014 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2014-05-20
|
|
20 May 2014 | RT01 | Administrative restoration application | |
04 Mar 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Nov 2013 | GAZ1 | First Gazette notice for compulsory strike-off |