- Company Overview for MY ETHICAL INVESTMENTS LIMITED (06582440)
- Filing history for MY ETHICAL INVESTMENTS LIMITED (06582440)
- People for MY ETHICAL INVESTMENTS LIMITED (06582440)
- More for MY ETHICAL INVESTMENTS LIMITED (06582440)
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
|
|
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
|
|
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
|
|
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 6 March 2012
|
|
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 |