- Company Overview for ETON SERVICES LTD (12377940)
- Filing history for ETON SERVICES LTD (12377940)
- People for ETON SERVICES LTD (12377940)
- More for ETON SERVICES LTD (12377940)
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 |