- Company Overview for ETHICOMM LIMITED (07543734)
- Filing history for ETHICOMM LIMITED (07543734)
- People for ETHICOMM LIMITED (07543734)
- More for ETHICOMM LIMITED (07543734)
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) |
---|---|---|---|
11 Aug 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2015 | TM01 | Termination of appointment of Michael Anthony James Gurney as a director on 3 January 2015 | |
15 Jun 2015 | TM01 | Termination of appointment of Thomas Charles Oxley as a director on 15 June 2014 | |
28 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2015 | DS01 | Application to strike the company off the register | |
06 Mar 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
14 Dec 2014 | AD01 | Registered office address changed from Orbisenergy Wilde Street Lowestoft Suffolk NR32 1XH United Kingdom to Hethel Engineering Centre Chapman Way Norwich Norfolk NR14 8FB on 14 December 2014 | |
19 Nov 2014 | AA01 | Previous accounting period shortened from 28 February 2015 to 31 October 2014 | |
16 Jul 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
01 Apr 2014 | CH01 | Director's details changed for Mr Mark David Aspinall on 1 April 2014 | |
01 Apr 2014 | AD01 | Registered office address changed from Orbisenergy Wilde Street Lowestoft Suffolk NR32 1XH on 1 April 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
06 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
30 Apr 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
30 Apr 2013 | AD01 | Registered office address changed from Obisenergy Wilde Street Lowestoft Suffolk NR32 1XH England on 30 April 2013 | |
25 Apr 2013 | AR01 | Annual return made up to 25 February 2013 with full list of shareholders | |
25 Apr 2013 | CH01 | Director's details changed for Mr Michael Anthony James Gurney on 25 April 2013 | |
14 Mar 2013 | AP01 | Appointment of Mr Thomas Charles Oxley as a director | |
14 Mar 2013 | TM01 | Termination of appointment of Andrew Cook as a director | |
14 Mar 2013 | AD01 | Registered office address changed from C/O C/O Absolute Accounting (Uk) Ltd Cavell Stannard Place St Crispins Road Norwich Norfolk NR3 1YE United Kingdom on 14 March 2013 | |
22 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
21 Nov 2012 | AD01 | Registered office address changed from Park Farm House Southburgh Thetford Norfolk IP25 7TJ on 21 November 2012 | |
20 Apr 2012 | AD01 | Registered office address changed from Suite 1a St Marys Court Barnham Broom Road Norwich Norfolk NR9 4AL on 20 April 2012 | |
26 Mar 2012 | CH01 | Director's details changed for Mr Andrew John Cook on 26 March 2012 | |
26 Mar 2012 | CH01 | Director's details changed for Mr Mark David Aspinall on 26 March 2012 |