ETALOCOHC LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Final Gazette dissolved following liquidation |
| 27/08/2527 August 2025 | Final Gazette dissolved following liquidation |
| 27/05/2527 May 2025 | Return of final meeting in a creditors' voluntary winding up |
| 02/07/242 July 2024 | Liquidators' statement of receipts and payments to 2024-05-03 |
| 30/06/2330 June 2023 | Liquidators' statement of receipts and payments to 2023-05-03 |
| 12/05/2212 May 2022 | Resolutions |
| 12/05/2212 May 2022 | Resolutions |
| 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 |
| 12/05/2212 May 2022 | Statement of affairs |
| 12/05/2212 May 2022 | Appointment of a voluntary liquidator |
| 02/03/222 March 2022 | Change of details for Mr Ronen Haim Derber as a person with significant control on 2021-11-30 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-28 with updates |
| 28/02/2228 February 2022 | Termination of appointment of Gary Andrew Harris as a director on 2020-12-31 |
| 28/02/2228 February 2022 | Cessation of Gary Andrew Harris as a person with significant control on 2020-01-31 |
| 31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-01-31 |
| 03/01/223 January 2022 | Notification of Ronen Haim Derber as a person with significant control on 2021-11-30 |
| 03/01/223 January 2022 | Confirmation statement made on 2021-11-30 with updates |
| 03/01/223 January 2022 | Cessation of James Harold Attias as a person with significant control on 2021-11-30 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 29/01/2129 January 2021 | 31/01/20 UNAUDITED ABRIDGED |
| 26/03/2026 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
| 12/02/1912 February 2019 | REGISTERED OFFICE CHANGED ON 12/02/2019 FROM BRULIMAR HOUSE JUBILEE ROAD MIDDLETON M24 2LZ ENGLAND |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES |
| 30/01/1930 January 2019 | COMPANY NAME CHANGED ETALOCOCH LIMITED CERTIFICATE ISSUED ON 30/01/19 |
| 29/01/1929 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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