E4TECH (UK) LTD
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Final Gazette dissolved following liquidation |
18/12/2418 December 2024 | Final Gazette dissolved following liquidation |
18/09/2418 September 2024 | Return of final meeting in a members' voluntary winding up |
16/02/2416 February 2024 | Register(s) moved to registered inspection location 33 2nd Floor Exchequer Court St. Mary Axe London England EC3A 8AA |
15/02/2415 February 2024 | Resolutions |
15/02/2415 February 2024 | Declaration of solvency |
15/02/2415 February 2024 | Registered office address changed from 33 2nd Floor Exchequer Court, St. Mary Axe London EC3A 8AA England to 1 More London Place London SE1 2AF on 2024-02-15 |
15/02/2415 February 2024 | Appointment of a voluntary liquidator |
15/02/2415 February 2024 | Resolutions |
14/02/2414 February 2024 | Register inspection address has been changed to 33 2nd Floor Exchequer Court St. Mary Axe London England EC3A 8AA |
29/01/2429 January 2024 | Termination of appointment of Peter Kenneth Rawlings as a director on 2024-01-29 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-17 with updates |
23/11/2323 November 2023 | Full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Full accounts made up to 2022-03-31 |
17/03/2317 March 2023 | Director's details changed for Adam Chase on 2023-03-17 |
18/01/2318 January 2023 | Confirmation statement made on 2023-01-17 with updates |
04/04/224 April 2022 | Previous accounting period extended from 2021-12-31 to 2022-03-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
13/01/2213 January 2022 | Change of share class name or designation |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Resolutions |
13/01/2213 January 2022 | Memorandum and Articles of Association |
23/07/2123 July 2021 | Appointment of Mr Peter Kenneth Rawlings as a director on 2021-05-28 |
22/07/2122 July 2021 | Cessation of Ausilio Bauen as a person with significant control on 2021-05-28 |
22/07/2122 July 2021 | Termination of appointment of Adam Chase as a secretary on 2021-05-28 |
22/07/2122 July 2021 | Termination of appointment of David Hart as a director on 2021-05-28 |
22/07/2122 July 2021 | Termination of appointment of Ausilio Bauen as a director on 2021-05-28 |
22/07/2122 July 2021 | Cessation of Adam Chase as a person with significant control on 2021-05-28 |
22/07/2122 July 2021 | Cessation of David Hart as a person with significant control on 2021-05-28 |
22/07/2122 July 2021 | Notification of Erm-Europe, Ltd as a person with significant control on 2021-05-28 |
22/07/2122 July 2021 | Appointment of Mr Michael David Jenkins as a director on 2021-05-28 |
22/07/2122 July 2021 | Registered office address changed from Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY United Kingdom to 33 2nd Floor Exchequer Court, St. Mary Axe London EC3A 8AA on 2021-07-22 |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | |
29/06/2129 June 2021 | Resolutions |
29/06/2129 June 2021 | Statement of capital on 2021-06-29 |
29/06/2129 June 2021 | |
22/06/2122 June 2021 | Statement of capital following an allotment of shares on 2001-01-17 |
22/06/2122 June 2021 | Statement of capital following an allotment of shares on 2001-01-17 |
27/05/2127 May 2021 | 31/12/20 TOTAL EXEMPTION FULL |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
15/12/2015 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
05/09/175 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
05/01/175 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 05/01/2017 |
04/01/174 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 04/01/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
14/10/1614 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 14/10/2016 |
14/10/1614 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 14/10/2016 |
14/10/1614 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHASE / 14/10/2016 |
14/10/1614 October 2016 | REGISTERED OFFICE CHANGED ON 14/10/2016 FROM 60-62 OLD LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QZ |
21/08/1621 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 26/05/2016 |
26/05/1626 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHASE / 26/05/2016 |
09/02/169 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/02/1519 February 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/02/1413 February 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
17/09/1217 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/03/126 March 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 17/01/2012 |
06/03/126 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM CHASE / 17/01/2012 |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 17/02/2012 |
06/03/126 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHASE / 17/01/2012 |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
16/02/1116 February 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
13/07/1013 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
03/06/103 June 2010 | SECRETARY APPOINTED MR ADAM CHASE |
22/02/1022 February 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHASE / 17/01/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HART / 17/01/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR AUSILIO BAUEN / 17/01/2010 |
19/02/1019 February 2010 | APPOINTMENT TERMINATED, DIRECTOR FLAVIO FORADINI |
19/02/1019 February 2010 | APPOINTMENT TERMINATED, DIRECTOR EDOUARD WESTPHAL |
19/02/1019 February 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID HART |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
13/03/0913 March 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
13/03/0913 March 2009 | LOCATION OF REGISTER OF MEMBERS |
10/02/0910 February 2009 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
10/02/0910 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / FLAVIO FORADINI / 17/01/2009 |
25/06/0825 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/03/0821 March 2008 | REGISTERED OFFICE CHANGED ON 21/03/2008 FROM 66 WIGMORE STREET LONDON W1U 2SB |
17/01/0817 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
06/02/076 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
30/01/0730 January 2007 | LOCATION OF REGISTER OF MEMBERS |
17/10/0617 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
19/01/0619 January 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
05/12/055 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
01/12/051 December 2005 | REGISTERED OFFICE CHANGED ON 01/12/05 FROM: 66 WIGMORE STREET LONDON W1U 2HQ |
30/09/0530 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
28/02/0528 February 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
07/02/057 February 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
07/02/057 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
10/09/0410 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/02/045 February 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
21/01/0321 January 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
20/01/0320 January 2003 | LOCATION OF REGISTER OF MEMBERS |
20/01/0320 January 2003 | DIRECTOR'S PARTICULARS CHANGED |
15/06/0215 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
16/04/0216 April 2002 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 46 PRINCES GARDENS LONDON SW7 2PE |
11/02/0211 February 2002 | RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS |
31/01/0231 January 2002 | LOCATION OF REGISTER OF MEMBERS |
21/01/0221 January 2002 | REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 13 PRINCES GARDENS LONDON SW7 1NA |
28/01/0128 January 2001 | NEW DIRECTOR APPOINTED |
28/01/0128 January 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
28/01/0128 January 2001 | NEW DIRECTOR APPOINTED |
28/01/0128 January 2001 | NEW DIRECTOR APPOINTED |
28/01/0128 January 2001 | NEW DIRECTOR APPOINTED |
28/01/0128 January 2001 | DIRECTOR RESIGNED |
28/01/0128 January 2001 | SECRETARY RESIGNED |
26/01/0126 January 2001 | ADOPT MEM AND ARTS 17/01/01 |
25/01/0125 January 2001 | ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01 |
25/01/0125 January 2001 | REGISTERED OFFICE CHANGED ON 25/01/01 FROM: 66 WIGMORE STREET LONDON W1H 0HQ |
17/01/0117 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company