- Company Overview for ETHICA RESOURCING LTD (07672087)
- Filing history for ETHICA RESOURCING LTD (07672087)
- People for ETHICA RESOURCING LTD (07672087)
- More for ETHICA RESOURCING LTD (07672087)
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) |
---|---|---|---|
05 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Jan 2022 | DS01 | Application to strike the company off the register | |
17 Dec 2021 | TM01 | Termination of appointment of Kwasi Martin Missah as a director on 17 December 2021 | |
17 Dec 2021 | TM01 | Termination of appointment of John Hugo Hoskin as a director on 17 December 2021 | |
15 Dec 2021 | CH01 | Director's details changed for Sarah Elizabeth Shaw on 1 December 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
01 Jun 2021 | TM02 | Termination of appointment of Graham John Anthony Dolan as a secretary on 23 April 2021 | |
01 Jun 2021 | TM01 | Termination of appointment of Stephen Milton Mix as a director on 23 April 2021 | |
18 May 2021 | MA | Memorandum and Articles of Association | |
18 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | AD01 | Registered office address changed from 4th Floor 26 Cross Street Manchester M2 7AQ United Kingdom to 4th Floor Radius House 51 Clarendon Road Watford WD17 1HP on 5 May 2021 | |
04 May 2021 | AP01 | Appointment of Mr Kwasi Martin Missah as a director on 27 April 2021 | |
04 May 2021 | AP01 | Appointment of Mr John Hugo Hoskin as a director on 27 April 2021 | |
23 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
23 Sep 2020 | AA01 | Current accounting period extended from 31 December 2020 to 31 March 2021 | |
23 Sep 2020 | AD01 | Registered office address changed from Victoria House Bradford Road Guiseley Leeds LS20 8NH to 4th Floor 26 Cross Street Manchester M2 7AQ on 23 September 2020 | |
15 Sep 2020 | AP01 | Appointment of Mr Stephen Milton Mix as a director on 4 August 2020 | |
15 Sep 2020 | AP03 | Appointment of Mr Graham John Anthony Dolan as a secretary on 4 August 2020 | |
15 Sep 2020 | TM01 | Termination of appointment of Amanda Jane Hobson as a director on 4 August 2020 | |
15 Sep 2020 | TM02 | Termination of appointment of Amanda Jane Hobson as a secretary on 4 August 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 16 June 2020 with no updates | |
03 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
26 Jul 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates |