Download leads from Nexok and grow your business. Find out more

ETF Global Services Limited

Documents

Total Documents59
Total Pages168

Filing History

16 February 2016Final Gazette dissolved via compulsory strike-off
16 February 2016Final Gazette dissolved via compulsory strike-off
3 November 2015First Gazette notice for compulsory strike-off
3 November 2015First Gazette notice for compulsory strike-off
17 February 2015Registered office address changed from C/O Ayodeji Faith Davids 7 Rollesby Way London SE28 8LP to 7 Rollesby Way London SE28 8LP on 17 February 2015
17 February 2015Registered office address changed from 7 Rollesby Way Rollesby Way London SE28 8LP England to 7 Rollesby Way London SE28 8LP on 17 February 2015
17 February 2015Registered office address changed from 7 Rollesby Way Rollesby Way London SE28 8LP England to 7 Rollesby Way London SE28 8LP on 17 February 2015
17 February 2015Registered office address changed from C/O Ayodeji Faith Davids 7 Rollesby Way London SE28 8LP to 7 Rollesby Way London SE28 8LP on 17 February 2015
17 February 2015Registered office address changed from 7 Rollesby Way Rollesby Way London SE28 8LP England to 7 Rollesby Way London SE28 8LP on 17 February 2015
17 February 2015Registered office address changed from 7 Rollesby Way Rollesby Way London SE28 8LP England to 7 Rollesby Way London SE28 8LP on 17 February 2015
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
28 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
31 July 2014Total exemption small company accounts made up to 31 October 2013
31 July 2014Total exemption small company accounts made up to 31 October 2013
29 January 2014Compulsory strike-off action has been discontinued
29 January 2014Compulsory strike-off action has been discontinued
28 January 2014First Gazette notice for compulsory strike-off
28 January 2014First Gazette notice for compulsory strike-off
28 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
28 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
28 January 2014Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
12 September 2013Total exemption small company accounts made up to 31 October 2012
12 September 2013Total exemption small company accounts made up to 31 October 2012
9 December 2012Annual return made up to 2 October 2012 with a full list of shareholders
9 December 2012Annual return made up to 2 October 2012 with a full list of shareholders
9 December 2012Annual return made up to 2 October 2012 with a full list of shareholders
4 July 2012Accounts for a dormant company made up to 31 October 2011
4 July 2012Accounts for a dormant company made up to 31 October 2011
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
25 October 2011Annual return made up to 2 October 2011 with a full list of shareholders
29 July 2011Accounts for a dormant company made up to 31 October 2010
29 July 2011Accounts for a dormant company made up to 31 October 2010
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
27 October 2010Registered office address changed from C/O Ayodeji Faith Davids 7 Rollesby Way London SE28 8LP United Kingdom on 27 October 2010
27 October 2010Registered office address changed from C/O Ayodeji Faith Davids 7 Rollesby Way London SE28 8LP United Kingdom on 27 October 2010
27 October 2010Director's details changed for Ayodeji Faith Davids on 26 October 2010
27 October 2010Secretary's details changed for Elizabeth Omolade Davids on 26 October 2010
27 October 2010Director's details changed for Ayodeji Faith Davids on 26 October 2010
27 October 2010Secretary's details changed for Elizabeth Omolade Davids on 26 October 2010
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
26 October 2010Registered office address changed from 20 Rollesby Way London SE28 8LR on 26 October 2010
26 October 2010Registered office address changed from 20 Rollesby Way London SE28 8LR on 26 October 2010
29 July 2010Accounts for a dormant company made up to 31 October 2009
29 July 2010Accounts for a dormant company made up to 31 October 2009
17 November 2009Director's details changed for Ayodeji Faith Davids on 2 October 2009
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
17 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
17 November 2009Director's details changed for Ayodeji Faith Davids on 2 October 2009
17 November 2009Director's details changed for Ayodeji Faith Davids on 2 October 2009
28 July 2009Accounts for a dormant company made up to 31 October 2008
28 July 2009Accounts for a dormant company made up to 31 October 2008
22 December 2008Return made up to 02/10/08; full list of members
22 December 2008Return made up to 02/10/08; full list of members
2 October 2007Incorporation
2 October 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed