Advanced company searchLink opens in new window

ETHOSLABS LIMITED

Company number 08244587

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)
27 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2016 AD01 Registered office address changed from 1-3 Manor Road Chatham Kent ME4 6AE to C/O Valentine & Co 5 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 2 August 2016
28 Jul 2016 600 Appointment of a voluntary liquidator
28 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-20
28 Jul 2016 4.20 Statement of affairs with form 4.19
09 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,000
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000
07 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
22 Mar 2013 TM01 Termination of appointment of Balbir Khambay as a director
25 Feb 2013 AP01 Appointment of Mr Siamack Salari as a director
25 Feb 2013 TM01 Termination of appointment of Dilbagh Khambay as a director
07 Nov 2012 TM01 Termination of appointment of Varinder Khambay as a director
07 Nov 2012 AP01 Appointment of Mr Balbir Singh Khambay as a director
07 Nov 2012 AP01 Appointment of Mr Dilbagh Singh Khambay as a director
07 Nov 2012 TM02 Termination of appointment of Varinder Khambay as a secretary
07 Nov 2012 AD01 Registered office address changed from Edisford Spekes Road Hempstead Kent ME7 3RT England on 7 November 2012
09 Oct 2012 NEWINC Incorporation