Advanced company searchLink opens in new window

ETHICAL ASSOCIATES LIMITED

Company number 06236439

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 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
19 Jul 2014 AA Accounts for a dormant company made up to 31 May 2014
11 Jul 2013 AP01 Appointment of Temitayo Martins as a director
10 Jul 2013 AD01 Registered office address changed from 3Rd Floor 36 Langham Street London W1W 7AP United Kingdom on 10 July 2013
08 Jul 2013 AA Accounts for a dormant company made up to 31 May 2013
08 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
25 Jan 2013 CERTNM Company name changed douglas property services LIMITED\certificate issued on 25/01/13
  • RES15 ‐ Change company name resolution on 2013-01-25
  • NM01 ‐ Change of name by resolution
25 Jan 2013 AP01 Appointment of Mr Orsini Manduakila as a director
25 Jan 2013 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
25 Jan 2013 TM01 Termination of appointment of Third Party Formations Limited as a director
25 Jan 2013 TM01 Termination of appointment of Richard Jobling as a director
25 Jan 2013 SH01 Statement of capital following an allotment of shares on 24 January 2013
  • GBP 2
24 Jan 2013 AD01 Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 24 January 2013
24 Jan 2013 AP01 Appointment of John Bakare-Coker as a director
20 Dec 2012 AA Accounts for a dormant company made up to 31 May 2012
03 Jul 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
15 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
14 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
01 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
31 Aug 2010 CH01 Director's details changed for Dr Richard Peter Jobling on 24 August 2010
23 Aug 2010 AP01 Appointment of Richard Peter Jobling as a director
03 Aug 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
03 Aug 2010 CH04 Secretary's details changed for Third Party Company Secretaries Limited on 1 May 2010