Advanced company searchLink opens in new window

ET 2020 LIMITED

Company number 10234515

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-18
29 Jan 2021 CONNOT Change of name notice
28 Aug 2020 TM01 Termination of appointment of Stephen Ullathorne as a director on 14 August 2020
17 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
04 Jun 2020 TM01 Termination of appointment of Paul Dennis Durose as a director on 22 May 2020
05 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
20 Jun 2019 CS01 Confirmation statement made on 15 June 2019 with updates
05 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
06 Nov 2018 PSC02 Notification of Gas Tag Ltd as a person with significant control on 18 December 2017
15 Jun 2018 CS01 Confirmation statement made on 15 June 2018 with no updates
16 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
25 Jul 2017 CS01 Confirmation statement made on 15 June 2017 with updates
27 Jun 2017 AP03 Appointment of George Dutton as a secretary on 20 June 2017
27 Jun 2017 AD01 Registered office address changed from Suite 3.1 Tempest Building Tithebarn Street Liverpool L2 2DT United Kingdom to Level 6 4 st. Pauls Square Liverpool Merseyside L3 9SJ on 27 June 2017
16 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-16
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted