Advanced company searchLink opens in new window

ETIX EVERYWHERE UK LIMITED

Company number 09737078

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)
27 Oct 2021 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2021 LIQ13 Return of final meeting in a members' voluntary winding up
20 Apr 2021 AD01 Registered office address changed from C/O Mazars Llp 45 Church Street Birmingham B3 2RT to C/O Mazars Llp First Floor Two Chamberlain Square Birmingham B3 3AX on 20 April 2021
15 Dec 2020 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 15 December 2020
14 Dec 2020 AD02 Register inspection address has been changed to 27-28 Eastcastle Street London W1W 8DH
14 Dec 2020 600 Appointment of a voluntary liquidator
14 Dec 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-02
14 Dec 2020 LIQ01 Declaration of solvency
06 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
08 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 480,933
25 Sep 2019 TM01 Termination of appointment of Charles-Antoine Beyney as a director on 25 May 2018
25 Sep 2019 AP01 Appointment of Philippe Rechsteiner as a director on 25 May 2018
07 Aug 2019 CS01 Confirmation statement made on 24 June 2019 with updates
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
10 Aug 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 20 January 2018
10 Aug 2018 PSC04 Change of details for a person with significant control
09 Aug 2018 CH01 Director's details changed for Antoine Boniface on 20 January 2018
09 Aug 2018 PSC01 Notification of Philippe Rechsteiner as a person with significant control on 20 January 2018
09 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
03 Aug 2018 CS01 Confirmation statement made on 24 June 2018 with updates
07 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2017 CS01 Confirmation statement made on 24 June 2017 with updates
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
15 May 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 10,000