Advanced company searchLink opens in new window

ETHOS GROUP OSWESTRY

Company number 02785607

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
01 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
20 Jul 2023 DS01 Application to strike the company off the register
15 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 AP03 Appointment of Mr Martin Bennett as a secretary on 29 March 2023
29 Mar 2023 TM02 Termination of appointment of Deborah Jayne Fell-Groom as a secretary on 29 March 2023
13 Feb 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
02 Feb 2023 CH03 Secretary's details changed for Mrs Deborah Jayne Fell-Groom on 2 February 2023
02 Feb 2023 AD01 Registered office address changed from Robert Jones & Agnes Hunt Orthopaedic Hospital Oswestry Shropshire SY10 7AG to The Fort Garrison Avenue Park Hall Oswestry Shropshire SY11 4AD on 2 February 2023
09 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with no updates
17 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
13 Oct 2021 TM01 Termination of appointment of Michelle Bunyan as a director on 4 October 2021
31 Aug 2021 TM01 Termination of appointment of Paul Riley as a director on 31 August 2021
17 Jun 2021 AP01 Appointment of Mr Malcolm Alexander Kirk as a director on 8 June 2021
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
05 Mar 2020 TM01 Termination of appointment of Barbara Jayne Simmons as a director on 1 March 2020
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
05 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
01 Aug 2019 AP01 Appointment of Mrs Janet Jones as a director on 9 July 2019
01 Aug 2019 TM01 Termination of appointment of Wagih El Masri as a director on 19 July 2019
21 Mar 2019 TM01 Termination of appointment of Marcus Gerald Paul Watkin as a director on 20 March 2019
22 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates