Advanced company searchLink opens in new window

ETHIOPIAN RESOURCES LIMITED

Company number 05157043

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 10,000
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
07 May 2015 DS01 Application to strike the company off the register
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
15 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10,000
04 Apr 2014 AA Full accounts made up to 30 June 2013
10 Feb 2014 AD01 Registered office address changed from Suite 5 Sicilian House Sicilian Avenue London WC1A 2QH United Kingdom on 10 February 2014
05 Jul 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
05 Jul 2013 CH03 Secretary's details changed for Mr Michael James Langoulant on 24 June 2013
05 Apr 2013 AA Full accounts made up to 30 June 2012
28 Mar 2013 TM01 Termination of appointment of Martin Churchouse as a director
24 Jun 2012 AR01 Annual return made up to 18 June 2012 with full list of shareholders
28 Mar 2012 TM01 Termination of appointment of Melissa Sturgess as a director
31 Jan 2012 AP01 Appointment of Mr Martin Churchouse as a director
31 Jan 2012 AP01 Appointment of Mr Richard James Chase as a director
31 Jan 2012 AP03 Appointment of Mr Michael James Langoulant as a secretary
31 Jan 2012 TM02 Termination of appointment of Richard Jarvis as a secretary
31 Jan 2012 TM02 Termination of appointment of Mark Burchnall as a secretary
18 Oct 2011 AA Total exemption full accounts made up to 30 June 2011
23 Sep 2011 AD01 Registered office address changed from 5Th Floor Manfield House Southampton Street London WC2R 0LR on 23 September 2011
15 Jul 2011 AR01 Annual return made up to 18 June 2011 with full list of shareholders
15 Jul 2011 CH01 Director's details changed for Ms Melissa Josephine Sturgess on 15 July 2011
14 Sep 2010 AA Full accounts made up to 30 June 2010
13 Sep 2010 AP03 Appointment of Mr Mark Burchnall as a secretary