- Company Overview for ETC2 LTD (SC583817)
- Filing history for ETC2 LTD (SC583817)
- People for ETC2 LTD (SC583817)
- Charges for ETC2 LTD (SC583817)
- More for ETC2 LTD (SC583817)
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) |
---|---|---|---|
17 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Sep 2019 | DS01 | Application to strike the company off the register | |
12 Jun 2019 | CERTNM |
Company name changed the edinburgh table company LTD\certificate issued on 12/06/19
|
|
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2018 | AA01 | Current accounting period extended from 31 December 2018 to 31 May 2019 | |
18 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
18 Dec 2018 | PSC01 | Notification of Andrew Adam Purves as a person with significant control on 9 August 2018 | |
18 Dec 2018 | PSC07 | Cessation of Jonathan Michael Duncan as a person with significant control on 9 August 2018 | |
16 Aug 2018 | TM01 | Termination of appointment of Jonathan Michael Duncan as a director on 9 August 2018 | |
20 Mar 2018 | AP01 | Appointment of Andrew Adam Purves as a director on 20 February 2018 | |
08 Mar 2018 | MR01 | Registration of charge SC5838170001, created on 19 February 2018 | |
27 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-13
|