- Company Overview for ETHOS GLOBAL LTD (07874390)
- Filing history for ETHOS GLOBAL LTD (07874390)
- People for ETHOS GLOBAL LTD (07874390)
- Charges for ETHOS GLOBAL LTD (07874390)
- Insolvency for ETHOS GLOBAL LTD (07874390)
- More for ETHOS GLOBAL LTD (07874390)
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) |
---|---|---|---|
27 May 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2023 | WU15 | Notice of final account prior to dissolution | |
11 May 2022 | AD01 | Registered office address changed from Tower Bridge House St Katharine’S Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 11 May 2022 | |
09 Apr 2022 | WU07 | Progress report in a winding up by the court | |
06 Apr 2021 | WU07 | Progress report in a winding up by the court | |
22 Jun 2020 | WU14 | Notice of removal of liquidator by court | |
21 Apr 2020 | WU07 | Progress report in a winding up by the court | |
24 Apr 2019 | WU07 | Progress report in a winding up by the court | |
27 Feb 2018 | AD01 | Registered office address changed from 40 Pearl Close Cambridge CB4 1QD to Tower Bridge House St Katharine’S Way London E1W 1DD on 27 February 2018 | |
22 Feb 2018 | WU04 | Appointment of a liquidator | |
02 Jul 2017 | COCOMP | Order of court to wind up | |
06 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 January 2017
|
|
30 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 5 January 2017
|
|
27 Mar 2017 | TM01 | Termination of appointment of Jennifer Lynn Hersch as a director on 7 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
20 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2016 | SH08 | Change of share class name or designation | |
28 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 14 March 2016
|
|
28 Jun 2016 | SH02 | Sub-division of shares on 14 March 2016 | |
13 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 26 November 2015
|
|
13 Apr 2016 | SH02 | Sub-division of shares on 28 November 2015 | |
08 Jan 2016 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |