Advanced company searchLink opens in new window

ETS PROJECTS LIMITED

Company number 08156443

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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