Advanced company searchLink opens in new window

ETHICOMM LIMITED

Company number 07543734

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)
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
  • GBP 2,000
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