- Company Overview for THE ETHICAL SPACE LIMITED (06907811)
- Filing history for THE ETHICAL SPACE LIMITED (06907811)
- People for THE ETHICAL SPACE LIMITED (06907811)
- More for THE ETHICAL SPACE LIMITED (06907811)
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
|
|
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 |