- Company Overview for ETHOS MEDICAL & SPECIAL WASTE LIMITED (07110435)
- Filing history for ETHOS MEDICAL & SPECIAL WASTE LIMITED (07110435)
- People for ETHOS MEDICAL & SPECIAL WASTE LIMITED (07110435)
- Charges for ETHOS MEDICAL & SPECIAL WASTE LIMITED (07110435)
- More for ETHOS MEDICAL & SPECIAL WASTE LIMITED (07110435)
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) |
---|---|---|---|
19 Aug 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 May 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2014 | AAMD | Amended accounts made up to 31 December 2011 | |
05 Feb 2014 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Jan 2014 | AD01 | Registered office address changed from Unit 16 Harmill Industrial Estate Grovebury Road Leighton Buzzard Bedfordshire LU7 4SQ England on 31 January 2014 | |
01 Oct 2013 | AD01 | Registered office address changed from Unit 4 Mile Barn Farm Hemel Hempstead Road Dagnall Berkhamsted Hertfordshire HP4 1QR England on 1 October 2013 | |
14 Aug 2013 | AP01 | Appointment of Mrs Lyn Frances Charnock as a director | |
14 Aug 2013 | TM01 | Termination of appointment of John Sweeney as a director | |
12 Jul 2013 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 22 December 2011 | |
08 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jun 2013 | AR01 |
Annual return made up to 22 December 2012 with full list of shareholders
Statement of capital on 2013-06-05
|
|
04 Jun 2013 | AP01 | Appointment of Mr John Gerard Sweeney as a director | |
04 Jun 2013 | TM01 | Termination of appointment of Stephen Green as a director | |
04 Jun 2013 | AD01 | Registered office address changed from , 88-98 College Road, Harrow, HA1 1RA, England on 4 June 2013 | |
23 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
25 Apr 2012 | AR01 |
Annual return made up to 22 December 2011
|
|
25 Apr 2012 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
25 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2010 | |
25 Apr 2012 | RT01 | Administrative restoration application | |
02 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jul 2010 | AP01 | Appointment of Mr. Stephen Anthony Green as a director | |
07 Jul 2010 | TM01 | Termination of appointment of John Sweeney as a director | |
21 Apr 2010 | AP01 | Appointment of Mr John Sweeney as a director |