ETECH15 LTD

Company Documents

DateDescription
03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/12/243 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

14/05/2414 May 2024 Voluntary strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

01/04/241 April 2024 Application to strike the company off the register

View Document

21/02/2421 February 2024 Cessation of Usama Ali as a person with significant control on 2024-02-10

View Document

21/02/2421 February 2024 Termination of appointment of Usama Ali as a director on 2024-02-10

View Document

21/02/2421 February 2024 Appointment of Mr Mateen Khan as a director on 2024-02-10

View Document

21/02/2421 February 2024 Notification of Mateen Khan as a person with significant control on 2024-02-10

View Document

15/11/2315 November 2023 Registered office address changed from 432 Cheetham Hill Road Manchester M8 9LE England to 32 South Park Drive Ilford IG3 9AQ on 2023-11-15

View Document

19/05/2319 May 2023 Micro company accounts made up to 2022-08-31

View Document

18/05/2318 May 2023 Registered office address changed from 134 Ashton Road Oldham OL8 1QT England to 432 Cheetham Hill Road Manchester M8 9LE on 2023-05-18

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

22/09/2022 September 2020 REGISTERED OFFICE CHANGED ON 22/09/2020 FROM 38 STANHOPE ROAD DAGENHAM RM8 3DJ ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

22/05/2022 May 2020 APPOINTMENT TERMINATED, SECRETARY PEDRO PEREZ GUTIERREZ

View Document

22/05/2022 May 2020 CESSATION OF PEDRO ANTONIO PEREZ GUTIERREZ AS A PSC

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USAMA ALI

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR USAMA ALI

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR PEDRO PEREZ GUTIERREZ

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 62 BRAXTED PARK LONDON SW16 3AU UNITED KINGDOM

View Document

13/08/1913 August 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