- Company Overview for ETHOS BUSINESS CONSULTING LIMITED (04930827)
- Filing history for ETHOS BUSINESS CONSULTING LIMITED (04930827)
- People for ETHOS BUSINESS CONSULTING LIMITED (04930827)
- More for ETHOS BUSINESS CONSULTING LIMITED (04930827)
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) |
---|---|---|---|
22 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Mar 2021 | DS01 | Application to strike the company off the register | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with no updates | |
01 May 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 October 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
05 Sep 2018 | AD01 | Registered office address changed from 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR to Luccam House Church Lane Twyford Winchester SO21 1NT on 5 September 2018 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
03 Oct 2017 | PSC01 | Notification of Alison Walker as a person with significant control on 1 October 2016 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
01 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
19 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
|
|
12 May 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Oct 2014 | TM02 | Termination of appointment of Gerrard Grayson Walker as a secretary on 1 October 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from Whittington House 64 High Street Fareham Hampshire PO16 7BG to 6 Charlecote Mews Staple Gardens Winchester Hampshire SO23 8SR on 30 September 2014 | |
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
25 Feb 2013 | TM01 | Termination of appointment of Gerrard Walker as a director |