Advanced company searchLink opens in new window

ETHOS GLOBAL LTD

Company number 07874390

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)
27 May 2023 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2023 WU15 Notice of final account prior to dissolution
11 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharine’S Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022
09 Apr 2022 WU07 Progress report in a winding up by the court
06 Apr 2021 WU07 Progress report in a winding up by the court
22 Jun 2020 WU14 Notice of removal of liquidator by court
21 Apr 2020 WU07 Progress report in a winding up by the court
24 Apr 2019 WU07 Progress report in a winding up by the court
27 Feb 2018 AD01 Registered office address changed from 40 Pearl Close Cambridge CB4 1QD to Tower Bridge House St Katharine’S Way London E1W 1DD on 27 February 2018
22 Feb 2018 WU04 Appointment of a liquidator
02 Jul 2017 COCOMP Order of court to wind up
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 2.829271
30 Mar 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 2.829271
27 Mar 2017 TM01 Termination of appointment of Jennifer Lynn Hersch as a director on 7 December 2016
27 Mar 2017 CS01 Confirmation statement made on 7 December 2016 with updates
20 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES10 ‐ Resolution of allotment of securities
29 Jun 2016 SH08 Change of share class name or designation
28 Jun 2016 SH01 Statement of capital following an allotment of shares on 14 March 2016
  • GBP 2.631291
28 Jun 2016 SH02 Sub-division of shares on 14 March 2016
13 Apr 2016 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 2.152762
13 Apr 2016 SH02 Sub-division of shares on 28 November 2015
08 Jan 2016 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2.153
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014