Advanced company searchLink opens in new window

ETV RESPONSE LIMITED

Company number SC540948

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)
16 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Oct 2017 CH03 Secretary's details changed for Mr James Donald Macdonald on 1 September 2017
23 Oct 2017 DS01 Application to strike the company off the register
01 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2016 AP01 Appointment of Mr Leendert Muller as a director on 18 October 2016
18 Oct 2016 SH01 Statement of capital following an allotment of shares on 18 October 2016
  • GBP 2
18 Oct 2016 AP03 Appointment of Mr James Donald Macdonald as a secretary on 18 October 2016
18 Oct 2016 AP01 Appointment of Mr Andrew John Murray as a director on 18 October 2016
18 Oct 2016 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
18 Oct 2016 AD01 Registered office address changed from 34 Albyn Place Aberdeen AB10 1FW to 13 Henderson Road Inverness IV1 1SN on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of David Alan Rennie as a director on 18 October 2016
18 Oct 2016 TM02 Termination of appointment of Stronachs Secretaries Limited as a secretary on 18 October 2016
18 Oct 2016 TM01 Termination of appointment of Neil David Forbes as a director on 18 October 2016
14 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-13
22 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-07-22
  • GBP 1