Eartec (UK) Ltd was registered on 29 July 1999, it's status is listed as "Active". We do not know the number of employees at the company. This company has 2 directors listed as Sangha, Ranbir Kaur, Sangha, Sukhwant Singh at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANGHA, Sukhwant Singh | 01 December 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANGHA, Ranbir Kaur | 01 December 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 30 April 2020 | |
CS01 - N/A | 15 August 2019 | |
AD01 - Change of registered office address | 24 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
AD01 - Change of registered office address | 06 September 2018 | |
AD01 - Change of registered office address | 06 September 2018 | |
CS01 - N/A | 30 July 2018 | |
AD01 - Change of registered office address | 26 June 2018 | |
AA - Annual Accounts | 30 April 2018 | |
RESOLUTIONS - N/A | 20 October 2017 | |
CS01 - N/A | 01 August 2017 | |
AAMD - Amended Accounts | 26 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 09 August 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 27 August 2013 | |
AA - Annual Accounts | 30 April 2013 | |
AR01 - Annual Return | 06 August 2012 | |
MG01 - Particulars of a mortgage or charge | 26 June 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AR01 - Annual Return | 18 August 2010 | |
CH01 - Change of particulars for director | 18 August 2010 | |
AA - Annual Accounts | 01 May 2010 | |
363a - Annual Return | 15 September 2009 | |
AA - Annual Accounts | 28 May 2009 | |
DISS40 - Notice of striking-off action discontinued | 21 February 2009 | |
363a - Annual Return | 20 February 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 17 February 2009 | |
363s - Annual Return | 30 May 2008 | |
AA - Annual Accounts | 28 May 2008 | |
AA - Annual Accounts | 11 June 2007 | |
363s - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 07 March 2006 | |
363s - Annual Return | 16 August 2005 | |
AA - Annual Accounts | 21 June 2005 | |
363s - Annual Return | 13 October 2004 | |
AA - Annual Accounts | 06 August 2004 | |
287 - Change in situation or address of Registered Office | 26 July 2004 | |
363s - Annual Return | 19 July 2004 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 June 2004 | |
AA - Annual Accounts | 04 June 2003 | |
363s - Annual Return | 24 July 2002 | |
AA - Annual Accounts | 22 July 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 05 June 2002 | |
363s - Annual Return | 24 July 2001 | |
AA - Annual Accounts | 15 June 2001 | |
363s - Annual Return | 04 September 2000 | |
287 - Change in situation or address of Registered Office | 25 April 2000 | |
288a - Notice of appointment of directors or secretaries | 16 December 1999 | |
288a - Notice of appointment of directors or secretaries | 16 December 1999 | |
288b - Notice of resignation of directors or secretaries | 06 August 1999 | |
287 - Change in situation or address of Registered Office | 06 August 1999 | |
288b - Notice of resignation of directors or secretaries | 06 August 1999 | |
NEWINC - New incorporation documents | 29 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 22 June 2012 | Outstanding |
N/A |