ETALOCOHC LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 Final Gazette dissolved following liquidation

View Document

27/08/2527 August 2025 Final Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

02/07/242 July 2024 Liquidators' statement of receipts and payments to 2024-05-03

View Document

30/06/2330 June 2023 Liquidators' statement of receipts and payments to 2023-05-03

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Registered office address changed from Brulimar House Jubilee Road Middleton Manchester M24 2LX England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2022-05-12

View Document

12/05/2212 May 2022 Statement of affairs

View Document

12/05/2212 May 2022 Appointment of a voluntary liquidator

View Document

02/03/222 March 2022 Change of details for Mr Ronen Haim Derber as a person with significant control on 2021-11-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Termination of appointment of Gary Andrew Harris as a director on 2020-12-31

View Document

28/02/2228 February 2022 Cessation of Gary Andrew Harris as a person with significant control on 2020-01-31

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-01-31

View Document

03/01/223 January 2022 Notification of Ronen Haim Derber as a person with significant control on 2021-11-30

View Document

03/01/223 January 2022 Confirmation statement made on 2021-11-30 with updates

View Document

03/01/223 January 2022 Cessation of James Harold Attias as a person with significant control on 2021-11-30

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 UNAUDITED ABRIDGED

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM BRULIMAR HOUSE JUBILEE ROAD MIDDLETON M24 2LZ ENGLAND

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 COMPANY NAME CHANGED ETALOCOCH LIMITED CERTIFICATE ISSUED ON 30/01/19

View Document

29/01/1929 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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