Advanced company searchLink opens in new window

THE ETHICAL SPACE LIMITED

Company number 06907811

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 Oct 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2024 CS01 Confirmation statement made on 18 May 2024 with updates
16 Jul 2024 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2024 DS01 Application to strike the company off the register
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
02 May 2023 AA Micro company accounts made up to 30 June 2022
10 Feb 2023 PSC04 Change of details for Mrs Ann Elizabeth Jackman as a person with significant control on 9 February 2023
09 Feb 2023 PSC04 Change of details for Mr David James Jackman as a person with significant control on 9 February 2023
09 Feb 2023 PSC04 Change of details for Mrs Ann Elizabeth Jackman as a person with significant control on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Mrs Ann Elizabeth Jackman on 9 February 2023
09 Feb 2023 CH01 Director's details changed for Mr David James Jackman on 9 February 2023
09 Feb 2023 AD01 Registered office address changed from 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ England to 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA on 9 February 2023
27 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
17 Mar 2022 AA Micro company accounts made up to 30 June 2021
24 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
14 May 2021 CH01 Director's details changed for Mr David James Jackman on 1 May 2021
14 May 2021 PSC04 Change of details for Mrs Ann Elizabeth Jackman as a person with significant control on 1 May 2021
14 May 2021 CH01 Director's details changed for Mrs Ann Elizabeth Jackman on 1 May 2021
14 May 2021 PSC01 Notification of Ann Elizabeth Jackman as a person with significant control on 16 March 2021
07 Apr 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2021 MA Memorandum and Articles of Association
07 Apr 2021 SH10 Particulars of variation of rights attached to shares
07 Apr 2021 SH08 Change of share class name or designation
07 Apr 2021 CC04 Statement of company's objects