E-TECH METALS LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

11/07/2311 July 2023 First Gazette notice for voluntary strike-off

View Document

03/07/233 July 2023 Application to strike the company off the register

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

27/04/2227 April 2022 Change of details for Mr Edward Rolstone Loye as a person with significant control on 2021-08-27

View Document

27/04/2227 April 2022 Change of details for Mr Sean Lapham as a person with significant control on 2021-08-27

View Document

15/12/2115 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 095207440001

View Document

26/03/2026 March 2020 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 2225

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 10/07/18 STATEMENT OF CAPITAL GBP 1905

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

15/08/1715 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 1680

View Document

06/07/176 July 2017 PSC'S CHANGE OF PARTICULARS / MR EDWARD ROLSTONE LOYE / 27/06/2017

View Document

06/07/176 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ROLSTONE LOYE / 27/06/2017

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

22/05/1722 May 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 23/02/17 STATEMENT OF CAPITAL GBP 1625

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/02/1713 February 2017 27/01/17 STATEMENT OF CAPITAL GBP 1075

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR JAMES ALAN SMITH

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR SEAN LAPHAM

View Document

18/09/1618 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/04/1611 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

01/04/151 April 2015 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