Advanced company searchLink opens in new window

THE ETHICAL ECONOMY LTD

Company number 06716627

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)
16 Feb 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2014 AR01 Annual return made up to 7 October 2014
Statement of capital on 2014-10-20
  • GBP 37,711.81
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 Oct 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 37,711.81
29 Oct 2013 TM01 Termination of appointment of Pamela Henry as a director
18 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
31 Oct 2012 AR01 Annual return made up to 7 October 2012
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
07 Dec 2011 TM01 Termination of appointment of Allan Andersen as a director
31 Oct 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
31 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
19 Apr 2011 SH01 Statement of capital following an allotment of shares on 24 January 2011
  • GBP 37,713.31
18 Feb 2011 TM01 Termination of appointment of Jens Skibsted as a director
22 Dec 2010 TM01 Termination of appointment of Niels Nielsen as a director
19 Oct 2010 AR01 Annual return made up to 7 October 2010 with full list of shareholders
19 Oct 2010 AD01 Registered office address changed from Lymehouse Studios 38 Block B 3Rd/4Th Floor Rear Georgiana Street London NW1 0EB United Kingdom on 19 October 2010
17 Jun 2010 AA Total exemption small company accounts made up to 31 October 2009
14 Jun 2010 AD01 Registered office address changed from Block B 3Rd/4Th Floor Rear Georgiana Street London NW1 0EB United Kingdom on 14 June 2010
28 May 2010 CH01 Director's details changed for Mr Niels Christian Nielsen on 25 May 2010
25 May 2010 AP01 Appointment of Mr Jens Martin Skibsted as a director
25 May 2010 AP01 Appointment of Mr Niels Christian Nielsen as a director
17 May 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 287.81
14 May 2010 AD01 Registered office address changed from Unit Three - Utopia Village 7 Chalcot Road London NW1 8LH on 14 May 2010
07 Jan 2010 AR01 Annual return made up to 7 October 2009 with full list of shareholders