Advanced company searchLink opens in new window

ETHOS ENVIRONMENTAL MANAGEMENT LIMITED

Company number 07110437

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 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Apr 2016 4.68 Liquidators' statement of receipts and payments to 2 May 2014
24 Jun 2013 4.68 Liquidators' statement of receipts and payments to 2 May 2013
05 Jan 2013 AD01 Registered office address changed from Great Central House Great Central Avenue South Ruislip Middlesex HA4 6TS on 5 January 2013
01 Aug 2012 4.68 Liquidators' statement of receipts and payments to 2 May 2012
31 Jan 2012 AD01 Registered office address changed from 88-98 College Road Harrow HA1 1RA England on 31 January 2012
07 Jun 2011 4.48 Notice of Constitution of Liquidation Committee
12 May 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 May 2011 4.20 Statement of affairs
12 May 2011 600 Appointment of a voluntary liquidator
12 May 2011 4.20 Statement of affairs with form 4.19
20 Apr 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 5
21 Apr 2010 AP01 Appointment of Mr. John Sweeney as a director
21 Apr 2010 TM01 Termination of appointment of David Jenner as a director
25 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 4
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 1
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 2
26 Feb 2010 MG01 Particulars of a mortgage or charge / charge no: 3
22 Dec 2009 NEWINC Incorporation
Statement of capital on 2009-12-22
  • GBP 101