ETON SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 25/03/2525 March 2025 | First Gazette notice for compulsory strike-off |
| 19/11/2419 November 2024 | Termination of appointment of Jay Anthony Warrender as a director on 2024-11-15 |
| 12/11/2412 November 2024 | Notification of James Adenrele as a person with significant control on 2024-11-08 |
| 12/11/2412 November 2024 | Termination of appointment of Delwin Green as a director on 2024-11-08 |
| 12/11/2412 November 2024 | Cessation of Jay Anthony Warrender as a person with significant control on 2024-11-08 |
| 12/11/2412 November 2024 | Appointment of Mr James Adenrele as a director on 2024-11-08 |
| 16/10/2416 October 2024 | Confirmation statement made on 2023-12-18 with updates |
| 16/10/2416 October 2024 | Cessation of Delwin Green as a person with significant control on 2024-10-16 |
| 16/10/2416 October 2024 | Notification of Jay Anthony Warrender as a person with significant control on 2024-10-16 |
| 02/10/242 October 2024 | Appointment of Mr Jay Anthony Warrender as a director on 2024-10-01 |
| 01/10/241 October 2024 | Registered office address changed from 2 Dylan Court Parkside Drive Houghton Regis Dunstable LU5 5th England to 92 Waterlow Road Dunstable LU6 1LY on 2024-10-01 |
| 11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
| 11/05/2411 May 2024 | Compulsory strike-off action has been discontinued |
| 10/05/2410 May 2024 | Micro company accounts made up to 2022-12-31 |
| 10/05/2410 May 2024 | Micro company accounts made up to 2021-12-31 |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 19/03/2419 March 2024 | First Gazette notice for compulsory strike-off |
| 12/10/2312 October 2023 | Compulsory strike-off action has been discontinued |
| 12/10/2312 October 2023 | Compulsory strike-off action has been discontinued |
| 11/10/2311 October 2023 | Cessation of Mihaly Lakatos as a person with significant control on 2023-10-02 |
| 11/10/2311 October 2023 | Confirmation statement made on 2022-12-18 with updates |
| 11/10/2311 October 2023 | Termination of appointment of Mihaly Lakatos as a director on 2023-10-02 |
| 05/10/235 October 2023 | Registered office address changed from 2 Dunstable Road Luton LU1 1DX England to 2 Dylan Court Parkside Drive Houghton Regis Dunstable LU5 5th on 2023-10-05 |
| 05/10/235 October 2023 | Notification of Delwin Green as a person with significant control on 2022-12-01 |
| 05/10/235 October 2023 | Appointment of Mr Delwin Green as a director on 2022-12-01 |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 17/01/2317 January 2023 | Compulsory strike-off action has been suspended |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
| 12/05/2212 May 2022 | Compulsory strike-off action has been discontinued |
| 11/05/2211 May 2022 | Confirmation statement made on 2021-12-18 with no updates |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
| 26/11/2126 November 2021 | Compulsory strike-off action has been discontinued |
| 25/11/2125 November 2021 | Micro company accounts made up to 2020-12-31 |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 21/07/2121 July 2021 | Registered office address changed from 7 the Lawns 2a Stoneygate Road Leicester LE2 2AS England to 3 Barratt Close Leicester LE2 2AN on 2021-07-21 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 27/12/1927 December 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