Advanced company searchLink opens in new window

ETON ROSE ASSOCIATES LIMITED

Company number 09461237

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Aug 2022 DS01 Application to strike the company off the register
16 Jun 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
03 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
17 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
16 Jul 2020 AA Accounts for a dormant company made up to 28 February 2020
17 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
07 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
08 Oct 2019 AP01 Appointment of Mr Simon Paul Webber as a director on 30 September 2019
08 Oct 2019 TM01 Termination of appointment of Anthony Pierre O'boyle as a director on 30 September 2019
25 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with no updates
19 Sep 2018 PSC02 Notification of Animo Associates Limited as a person with significant control on 1 September 2018
19 Sep 2018 PSC07 Cessation of Gary Alan Stern as a person with significant control on 1 September 2018
13 Aug 2018 AA Accounts for a dormant company made up to 28 February 2018
20 Jun 2018 CS01 Confirmation statement made on 16 June 2018 with no updates
21 Aug 2017 AA Accounts for a dormant company made up to 28 February 2017
07 Aug 2017 CS01 Confirmation statement made on 16 June 2017 with updates
07 Aug 2017 PSC01 Notification of Gary Alan Stern as a person with significant control on 6 April 2016
16 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
19 Apr 2016 AA Accounts for a dormant company made up to 28 February 2016
14 Apr 2016 TM01 Termination of appointment of Jade Louise Clarkson as a director on 1 January 2016
14 Apr 2016 AP01 Appointment of Mr Anthony Pierre O'boyle as a director on 1 January 2016
23 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
23 Jun 2015 TM01 Termination of appointment of Mark Colin Quirk as a director on 26 February 2015