- Company Overview for ETHICAL LAND UK LIMITED (07433247)
- Filing history for ETHICAL LAND UK LIMITED (07433247)
- People for ETHICAL LAND UK LIMITED (07433247)
- More for ETHICAL LAND UK LIMITED (07433247)
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) |
---|---|---|---|
29 Jul 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Sep 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2013 | TM01 | Termination of appointment of Sailesh Amlani as a director | |
18 Jan 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Mar 2012 | TM01 | Termination of appointment of Farzad Moshfeghi-Khorasgani as a director | |
02 Mar 2012 | AP01 | Appointment of Mr Philip Nicholas Thompson as a director | |
01 Mar 2012 | AP01 | Appointment of Mr Sailesh Kantilal Amlani as a director | |
13 Feb 2012 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
23 Jan 2012 | CH01 | Director's details changed for Mr Farzad Moshfeghi on 23 January 2012 | |
14 Dec 2011 | TM01 | Termination of appointment of Nimisha Rajani as a director | |
14 Dec 2011 | TM02 | Termination of appointment of Nimisha Rajani as a secretary | |
07 Dec 2011 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2011-12-07
|
|
07 Dec 2011 | AP03 | Appointment of Ms Nimisha Rajani as a secretary | |
07 Dec 2011 | AP01 | Appointment of Ms Nimisha Rajani as a director | |
21 Nov 2011 | CH01 | Director's details changed for Mr Kaushik Kantilal Amlani on 21 November 2011 | |
16 Nov 2011 | AP01 |
Appointment of Mr Farzad Moshfeghi as a director
|
|
05 Apr 2011 | TM01 | Termination of appointment of Scott Straker as a director | |
08 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
29 Dec 2010 | AD01 | Registered office address changed from 4 Exeter Road Addiscombe Road Croydon CR0 6EG United Kingdom on 29 December 2010 | |
14 Dec 2010 | AP01 | Appointment of Mr Kaushik Kantilal Amlani as a director | |
14 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 14 December 2010
|
|
09 Nov 2010 | NEWINC |
Incorporation
|