ETC REALISATIONS 2024 LIMITED: Filings
Overview
Company Name | ETC REALISATIONS 2024 LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 06981002 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for ETC REALISATIONS 2024 LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square 1 Oxford St Manchester M1 4PB on May 20, 2025 | 3 pages | AD01 | ||||||||||||||||||
Administrator's progress report | 24 pages | AM10 | ||||||||||||||||||
Termination of appointment of Matthew Philip Simcox as a director on Feb 04, 2025 | 1 pages | TM01 | ||||||||||||||||||
Notice of deemed approval of proposals | 3 pages | AM06 | ||||||||||||||||||
Statement of affairs with form AM02SOA | 8 pages | AM02 | ||||||||||||||||||
Statement of administrator's proposal | 47 pages | AM03 | ||||||||||||||||||
Registered office address changed from C/O Numera Partners Llp 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom to C/O Grant Thornton Uk Llp 11th Floor, Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Jul 26, 2024 | 3 pages | AD01 | ||||||||||||||||||
Appointment of an administrator | 3 pages | AM01 | ||||||||||||||||||
Certificate of change of name Company name changed elements talent consultancy LIMITED\certificate issued on 19/07/24 | 3 pages | CERTNM | ||||||||||||||||||
| ||||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 60 pages | MA | ||||||||||||||||||
Registration of charge 069810020006, created on Mar 25, 2024 | 44 pages | MR01 | ||||||||||||||||||
Satisfaction of charge 069810020003 in full | 1 pages | MR04 | ||||||||||||||||||
Confirmation statement made on Dec 11, 2023 with updates | 18 pages | CS01 | ||||||||||||||||||
Registered office address changed from C/O Numera Partners Llp 4th Floor, Charles House 108-110 Finchley Road London NW3 5JJ England to C/O Numera Partners Llp 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on Dec 12, 2023 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from 4th Floor 32 Jamestown Road London NW1 7BY United Kingdom to C/O Numera Partners Llp 4th Floor, Charles House 108-110 Finchley Road London NW3 5JJ on Dec 12, 2023 | 1 pages | AD01 | ||||||||||||||||||
Change of details for Bgf Nominees Limited as a person with significant control on Nov 01, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Change of details for Bgf Nominees Limited as a person with significant control on Nov 01, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Change of details for Bgf Gp Limited as a person with significant control on Nov 01, 2023 | 2 pages | PSC05 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 59 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Aug 25, 2023
| 15 pages | SH01 | ||||||||||||||||||
Appointment of Mr Luke Alexander Williams as a director on Aug 25, 2023 | 2 pages | AP01 | ||||||||||||||||||
Registration of charge 069810020004, created on Aug 25, 2023 | 40 pages | MR01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0