EMPTY TANK LTD

07396603
STERLING PARTNERS LIMITED UNITS 15 & 16 7 WENLOCK ROAD LONDON N1 7SL

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 5 Buy now
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Oct 2023 accounts Annual Accounts 6 Buy now
30 Sep 2022 accounts Annual Accounts 6 Buy now
15 Sep 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Sep 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 6 Buy now
30 Sep 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
21 Sep 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Oct 2020 accounts Annual Accounts 6 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Nov 2019 officers Appointment of director (Mr Martin Beaulieu) 2 Buy now
11 Nov 2019 officers Termination of appointment of director (Harry David Baker) 1 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 accounts Annual Accounts 6 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 5 Buy now
11 Jun 2018 officers Termination of appointment of director (Himadri Barua) 1 Buy now
11 Jun 2018 officers Appointment of director (Mr Harry David Baker) 2 Buy now
09 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Sep 2017 accounts Annual Accounts 8 Buy now
27 Jul 2017 officers Termination of appointment of director (Janet Anne Evans) 1 Buy now
27 Jul 2017 officers Appointment of director (Mr Himadri Barua) 2 Buy now
08 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 3 Buy now
11 May 2016 accounts Amended Accounts 9 Buy now
13 Nov 2015 annual-return Annual Return 3 Buy now
11 May 2015 accounts Annual Accounts 4 Buy now
29 Oct 2014 annual-return Annual Return 3 Buy now
15 Sep 2014 accounts Annual Accounts 5 Buy now
05 Nov 2013 change-of-name Certificate Change Of Name Company 3 Buy now
29 Oct 2013 annual-return Annual Return 3 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
24 Oct 2012 annual-return Annual Return 3 Buy now
23 Oct 2012 officers Appointment of director (Janet Anne Evans) 2 Buy now
23 Oct 2012 officers Termination of appointment of director (Jemima Stegnitz) 1 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Jul 2012 accounts Annual Accounts 4 Buy now
17 Jan 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Nov 2011 annual-return Annual Return 3 Buy now
03 Nov 2011 officers Appointment of director (Ms Jemima Stegnitz) 2 Buy now
03 Nov 2011 officers Termination of appointment of director (Johannes Alfaenger) 1 Buy now
18 Apr 2011 officers Appointment of director (Mr Johannes Alfaenger) 2 Buy now
18 Apr 2011 officers Termination of appointment of director (Xavier Farooghi) 1 Buy now
05 Oct 2010 incorporation Incorporation Company 18 Buy now