Advanced company searchLink opens in new window

ETHOS BUSINESS CONSULTING LIMITED

Company number 04930827

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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