Advanced company searchLink opens in new window

ETHICAL TRANSITIONS LTD

Company number 08884545

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)
07 Jul 2023 AD01 Registered office address changed from 6 Brampton House Pleasant Place London N1 2BP England to 40a Station Road Upminster Essex RM14 2TR on 7 July 2023
07 Jul 2023 600 Appointment of a voluntary liquidator
07 Jul 2023 LIQ02 Statement of affairs
07 Jul 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-29
16 Dec 2022 AD01 Registered office address changed from 61 Bridge Street Bridge Street Kington HR5 3DJ United Kingdom to 6 Brampton House Pleasant Place London N1 2BP on 16 December 2022
16 Dec 2022 PSC04 Change of details for Ms Zoe Katrina Allen as a person with significant control on 16 December 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Nov 2021 TM02 Termination of appointment of Joanna Margarita Reid as a secretary on 10 November 2021
15 Nov 2021 AD01 Registered office address changed from 16 Waters Drive Staines-upon-Thames TW18 4RJ England to 61 Bridge Street Bridge Street Kington HR5 3DJ on 15 November 2021
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
04 Mar 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
14 Jan 2020 AD01 Registered office address changed from 34 New House Hatton Garden 67 - 68 Hatton Garden London EC1N 8JY England to 16 Waters Drive Staines-upon-Thames TW18 4RJ on 14 January 2020
19 Dec 2019 TM01 Termination of appointment of Niall Darwish as a director on 15 December 2019
17 Oct 2019 AA Micro company accounts made up to 4 May 2018
21 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2019 AD01 Registered office address changed from 4 Foster Road Kempston Bedford MK42 8BU England to 34 New House Hatton Garden 67 - 68 Hatton Garden London EC1N 8JY on 10 April 2019
14 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
28 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
28 Feb 2018 AP01 Appointment of Mr Niall Darwish as a director on 23 February 2018
28 Feb 2018 AD01 Registered office address changed from 4 Foster Road Kempston Bedford MK42 8BU England to 4 Foster Road Kempston Bedford MK42 8BU on 28 February 2018