- Company Overview for ETHANJOSH LTD (08194127)
- Filing history for ETHANJOSH LTD (08194127)
- People for ETHANJOSH LTD (08194127)
- More for ETHANJOSH LTD (08194127)
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) |
---|---|---|---|
04 Mar 2015 | AP03 | Appointment of Mrs Navene Stein as a secretary on 6 April 2014 | |
04 Mar 2015 | AD01 | Registered office address changed from First Floor, New Zealand House, 80 Haymarket London SW1Y 4TE to 64 Harpes Road Oxford OX2 7QL on 4 March 2015 | |
10 Dec 2014 | AR01 |
Annual return made up to 29 August 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
17 Jul 2014 | AD01 | Registered office address changed from Unit 502 10 Southgate Road London N1 3LY England to First Floor, New Zealand House, 80 Haymarket London SW1Y 4TE on 17 July 2014 | |
17 Jul 2014 | TM01 | Termination of appointment of Bayju Thakar as a director on 20 May 2014 | |
03 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2013 | AP01 | Appointment of Dr Michael Lewis Stein as a director | |
23 Sep 2013 | AR01 |
Annual return made up to 29 August 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
29 Aug 2012 | NEWINC |
Incorporation
|