Advanced company searchLink opens in new window

MY ETHICAL INVESTMENTS LIMITED

Company number 06582440

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)
08 Dec 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Feb 2015 AA Micro company accounts made up to 31 May 2014
31 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-31
  • GBP 2
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
19 Jun 2013 CH01 Director's details changed for John Knox Rae Hunter on 19 June 2013
19 Jun 2013 AD01 Registered office address changed from Kemp House 152 City Road London EC1V 2NX United Kingdom on 19 June 2013
22 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
31 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
24 May 2012 CERTNM Company name changed ethical equality LIMITED\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-23
  • NM01 ‐ Change of name by resolution
23 May 2012 AD01 Registered office address changed from 8 Wilbury Drive Dunstable Bedfordshire LU5 4TA United Kingdom on 23 May 2012
07 Mar 2012 CERTNM Company name changed adviserzone.net. LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 6 March 2012
  • GBP 2
06 Mar 2012 TM02 Termination of appointment of Third Party Company Secretaries Limited as a secretary
06 Mar 2012 TM01 Termination of appointment of Third Party Formations Limited as a director
06 Mar 2012 AP01 Appointment of John Knox Rae Hunter as a director
06 Mar 2012 AP03 Appointment of John Knox Rae Hunter as a secretary
06 Mar 2012 TM01 Termination of appointment of Richard Jobling as a director
06 Mar 2012 AP01 Appointment of David Graham Hunter as a director
06 Mar 2012 AD01 Registered office address changed from 2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY on 6 March 2012
15 Nov 2011 AA Accounts for a dormant company made up to 31 May 2011
13 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
02 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
15 Dec 2010 CH01 Director's details changed for Mr. Richard Peter Jobling on 15 December 2010