Advanced company searchLink opens in new window

ETHICAL LAND UK LIMITED

Company number 07433247

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)
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
  • ANNOTATION A second filed AP01 for Farzad Moshfeghi was registered on 13/02/2012.
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
  • GBP 100
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
  • ANNOTATION A second filed AP01 for Farzad Moshfeghi was registered on 13/02/2012.
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
  • GBP 100
09 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)