Advanced company searchLink opens in new window

ETEF (UK) LTD.

Company number 08636054

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)
02 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
05 Nov 2015 DS01 Application to strike the company off the register
18 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80
09 Jun 2015 TM01 Termination of appointment of Anna Cristaldina Navidski as a director on 8 June 2015
30 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Nov 2014 TM01 Termination of appointment of Cambell Edward Dunford as a director on 23 September 2014
12 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 80
25 Jul 2014 CH01 Director's details changed for Ms Anna Cristaldina Navidski on 8 July 2014
22 Jul 2014 CH01 Director's details changed for Mr Cambell Edward Dunford on 8 July 2014
16 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2013 SH10 Particulars of variation of rights attached to shares
16 Dec 2013 SH08 Change of share class name or designation
16 Dec 2013 SH01 Statement of capital following an allotment of shares on 12 November 2013
  • GBP 80
27 Nov 2013 AP01 Appointment of Mr Peter James Conway as a director
27 Nov 2013 AP01 Appointment of Alexander James Dickinson as a director
27 Nov 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 27 November 2013
02 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted