E-ONTECH LIMITED

9 Huntingdon Crescent 9 Huntingdon Crescent, Milton Keynes, MK3 5NT, England
StatusDISSOLVED
Company No.11488237
CategoryPrivate Limited Company
Incorporated27 Jul 2018
Age5 years, 11 months, 16 days
JurisdictionEngland Wales
Dissolution21 Sep 2021
Years2 years, 9 months, 21 days

SUMMARY

E-ONTECH LIMITED is an dissolved private limited company with number 11488237. It was incorporated 5 years, 11 months, 16 days ago, on 27 July 2018 and it was dissolved 2 years, 9 months, 21 days ago, on 21 September 2021. The company address is 9 Huntingdon Crescent 9 Huntingdon Crescent, Milton Keynes, MK3 5NT, England.



Company Fillings

Gazette dissolved compulsory

Date: 21 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nathan Owen

Termination date: 2020-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

Old address: 7 Stoneleigh Court 33a Birdhurst Rise South Croydon CR2 7EG England

New address: 9 Huntingdon Crescent Bletchley Milton Keynes MK3 5NT

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Qi Zhang

Appointment date: 2020-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-30

Old address: 3106 155 Wandsworth Road Sky Gardens London SW8 2FZ England

New address: 7 Stoneleigh Court 33a Birdhurst Rise South Croydon CR2 7EG

Documents

View document PDF

Notification of a person with significant control

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jiangsu Zaichi Technology Co., Ltd

Notification date: 2019-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wei Wang

Cessation date: 2019-08-22

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Qi Zhang

Cessation date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2019

Action Date: 01 May 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wei Wang

Notification date: 2019-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Qi Zhang

Notification date: 2019-03-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wei Wang

Cessation date: 2019-03-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2019

Action Date: 21 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-21

Old address: 3106 Wandsworth Road Sky Gardens London SW8 2FZ England

New address: 3106 155 Wandsworth Road Sky Gardens London SW8 2FZ

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Qi Zhang

Cessation date: 2019-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Wei Wang

Notification date: 2019-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: 9 Huntingdon Crescent Bletchley Milton Keynes MK3 5NT United Kingdom

New address: 3106 Wandsworth Road Sky Gardens London SW8 2FZ

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Qi Zhang

Termination date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Nathan Owen

Appointment date: 2019-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Qi Zhang

Appointment date: 2018-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wei Wang

Termination date: 2018-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Qi Zhang

Notification date: 2018-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Oct 2018

Action Date: 31 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wei Wang

Cessation date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 27 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANON BAGSHOT PROPERTY LTD

138 2ND FLOOR,ROMFORD,RM1 1TE

Number:11125602
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BADGERS CLOSE (FOREST HILL) MANAGEMENT COMPANY LIMITED

1 COURT FARM BARNS MEDCROFT ROAD,KIDLINGTON,OX5 3AL

Number:06774115
Status:ACTIVE
Category:Private Limited Company

HARVINGTON LEISURE LIMITED

ADAM HOUSE,KIDDERMINSTER,DY10 2SH

Number:05993328
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

QPB LIMITED

46 LINDISFARNE STREET,CARLISLE,CA1 2ND

Number:10690436
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSHNI WINE PALACE LTD

75 WENTWORTH AVENUE,SLOUGH,SL2 2DS

Number:11149043
Status:ACTIVE
Category:Private Limited Company

SAS ENERGY LTD

UNIT 9, EDENBRIDGE TRADING CENTRE EDENBRIDGE TRADE CENTRE,,EDENBRIDGE,TN8 5EA

Number:10445747
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source