Advanced company searchLink opens in new window

ETHOS MEDICAL & SPECIAL WASTE LIMITED

Company number 07110435

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)
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
  • GBP 100
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
  • ANNOTATION A second filed AR01 was registered on 12/07/2013
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