EHTEC TECHNOLOGY LTD
Company Documents
Date | Description |
---|---|
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | Registered office address changed to PO Box 4385, 12921169 - Companies House Default Address, Cardiff, CF14 8LH on 2023-12-19 |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
16/12/2316 December 2023 | Confirmation statement made on 2023-10-01 with no updates |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
30/09/2330 September 2023 | Compulsory strike-off action has been discontinued |
28/09/2328 September 2023 | Micro company accounts made up to 2022-10-31 |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
03/11/223 November 2022 | Confirmation statement made on 2022-10-01 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
13/09/2213 September 2022 | Compulsory strike-off action has been discontinued |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-01 with no updates |
11/03/2111 March 2021 | REGISTERED OFFICE CHANGED ON 11/03/2021 FROM 61 NASH PEAKE STREET STOKE-ON-TRENT ST6 5BT ENGLAND |
28/01/2128 January 2021 | REGISTERED OFFICE CHANGED ON 28/01/2021 FROM 60 CANNON STREET LONDON EC4N 6NP ENGLAND |
28/01/2128 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERRE JOSHUA |
28/01/2128 January 2021 | CESSATION OF MARK RONETZGI AS A PSC |
28/01/2128 January 2021 | APPOINTMENT TERMINATED, DIRECTOR MARK RONETZGI |
28/01/2128 January 2021 | DIRECTOR APPOINTED MR PIERRE JOSHUA |
03/12/203 December 2020 | REGISTERED OFFICE CHANGED ON 03/12/2020 FROM 6 SEFTON ROAD STOKE-ON-TRENT ST3 5LW ENGLAND |
02/10/202 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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