Advanced company searchLink opens in new window

ETON SERVICES LTD

Company number 12377940

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 May 2024 DISS40 Compulsory strike-off action has been discontinued
10 May 2024 AA Micro company accounts made up to 31 December 2022
10 May 2024 AA Micro company accounts made up to 31 December 2021
19 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
12 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2023 CS01 Confirmation statement made on 18 December 2022 with updates
11 Oct 2023 TM01 Termination of appointment of Mihaly Lakatos as a director on 2 October 2023
11 Oct 2023 PSC07 Cessation of Mihaly Lakatos as a person with significant control on 2 October 2023
05 Oct 2023 AD01 Registered office address changed from 2 Dunstable Road Luton LU1 1DX England to 2 Dylan Court Parkside Drive Houghton Regis Dunstable LU5 5th on 5 October 2023
05 Oct 2023 AP01 Appointment of Mr Delwin Green as a director on 1 December 2022
05 Oct 2023 PSC01 Notification of Delwin Green as a person with significant control on 1 December 2022
17 Jan 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Aug 2022 AD01 Registered office address changed from 3 Barratt Close Leicester LE2 2AN England to 2 Dunstable Road Luton LU1 1DX on 1 August 2022
12 May 2022 DISS40 Compulsory strike-off action has been discontinued
11 May 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2021 AA Micro company accounts made up to 31 December 2020
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2021 AD01 Registered office address changed from 7 the Lawns 2a Stoneygate Road Leicester LE2 2AS England to 3 Barratt Close Leicester LE2 2AN on 21 July 2021
18 Dec 2020 AD01 Registered office address changed from 37 Foxglove Way Luton LU3 1EA England to 7 the Lawns 2a Stoneygate Road Leicester LE2 2AS on 18 December 2020
18 Dec 2020 TM01 Termination of appointment of Zane Ali as a director on 1 February 2020
18 Dec 2020 PSC07 Cessation of Zane Ali as a person with significant control on 1 February 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with updates