Advanced company searchLink opens in new window

ETHOS ASSOCIATES LTD

Company number 06736753

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)
01 May 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2016 TM01 Termination of appointment of Matthew Richard Evans as a director on 15 December 2016
29 Nov 2016 AA Accounts for a dormant company made up to 31 October 2016
21 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
20 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
05 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-31
29 Mar 2016 AP01 Appointment of Mr Mathew Richard Evans as a director on 1 March 2016
23 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
23 Nov 2015 TM01 Termination of appointment of Richard Henry Evans as a director on 1 January 2015
02 Aug 2015 AA Accounts for a dormant company made up to 31 October 2014
26 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
14 Apr 2014 CERTNM Company name changed mac fin services LIMITED\certificate issued on 14/04/14
  • RES15 ‐ Change company name resolution on 2014-04-11
  • NM01 ‐ Change of name by resolution
11 Apr 2014 AD01 Registered office address changed from the Ridgeway the Ridgeway Heswall Wirral Merseyside CH60 8NB England on 11 April 2014
13 Feb 2014 AA Accounts for a dormant company made up to 31 October 2013
13 Feb 2014 AP01 Appointment of Mr Richard Henry Evans as a director
13 Jan 2014 CERTNM Company name changed key financial recovery LTD\certificate issued on 13/01/14
  • RES15 ‐ Change company name resolution on 2014-01-10
  • NM01 ‐ Change of name by resolution
07 Jan 2014 CERTNM Company name changed vettfair LTD\certificate issued on 07/01/14
  • RES15 ‐ Change company name resolution on 2014-01-07
  • NM01 ‐ Change of name by resolution
06 Jan 2014 AD01 Registered office address changed from 59 Vyner Road Wallasey Wirral Cheshire CH45 6TE on 6 January 2014
19 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2
29 Apr 2013 AA Accounts for a dormant company made up to 31 October 2012
26 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
03 Sep 2012 AA Accounts for a dormant company made up to 31 October 2011
25 Nov 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
25 Nov 2011 TM01 Termination of appointment of Richard Evans as a director