Advanced company searchLink opens in new window

ETHOS CONCEPTS LIMITED

Company number 02877008

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 Feb 2014 GAZ2 Final Gazette dissolved following liquidation
27 Nov 2013 4.71 Return of final meeting in a members' voluntary winding up
28 May 2013 4.68 Liquidators' statement of receipts and payments to 18 April 2013
27 Apr 2012 AD01 Registered office address changed from Unit 11 Wadsworth Business Centre 21 Wadsworth Road Perivale Middlesex UB6 7LQ on 27 April 2012
27 Apr 2012 4.70 Declaration of solvency
27 Apr 2012 600 Appointment of a voluntary liquidator
27 Apr 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-04-19
05 Apr 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 March 2012
06 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2011-12-06
  • GBP 10,000
29 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders
08 Oct 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-05
08 Oct 2010 CONNOT Change of name notice
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
29 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
23 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-20
23 Sep 2010 CONNOT Change of name notice
25 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
03 Dec 2009 AR01 Annual return made up to 1 December 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Mr Armen Saboonchian on 3 December 2009
03 Dec 2009 CH01 Director's details changed for Alenoush Grigorian on 3 December 2009
25 Jul 2009 AA Total exemption small company accounts made up to 30 September 2008
22 Jun 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Feb 2009 363a Return made up to 01/12/08; full list of members
05 Feb 2009 288c Director and Secretary's Change of Particulars / armen saboonchian / 04/02/2009 / Title was: , now: mr; HouseName/Number was: , now: 4; Street was: 8 chiltern house, now: chatsfield place; Area was: hillcrest road, now: ; Post Town was: ealing, now: london; Region was: london, now: ; Post Code was: W5 1HL, now: W5 2JD; Country was: , now: united ki