Advanced company searchLink opens in new window

RESEARCHETHICS.COM LTD

Company number 08253464

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)
05 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
12 Nov 2018 DS01 Application to strike the company off the register
16 Oct 2018 TM01 Termination of appointment of Sian Rebecca Walker as a director on 16 October 2018
16 Oct 2018 TM02 Termination of appointment of Sian Rebecca Walker as a secretary on 16 October 2018
05 Dec 2017 AA Accounts for a dormant company made up to 31 October 2017
16 Oct 2017 CS01 Confirmation statement made on 15 October 2017 with updates
16 Feb 2017 AA Accounts for a dormant company made up to 31 October 2016
18 Jan 2017 CH01 Director's details changed for Dr Sian Rebecca Walker on 18 January 2017
27 Oct 2016 CS01 Confirmation statement made on 15 October 2016 with updates
14 Oct 2016 CH01 Director's details changed for Dr Nicholas Burt Broughton on 13 October 2016
11 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
06 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
19 Aug 2015 CH01 Director's details changed for Dr Sian Rebecca Walker on 18 August 2015
19 Aug 2015 CH03 Secretary's details changed for Dr Sian Rebecca Walker on 18 August 2015
19 Aug 2015 AD01 Registered office address changed from The Old Dairy Barn 51 Temple Street Brill Aylesbury Buckinghamshire HP18 9SU to 9 Thorne Road Doncaster South Yorkshire DN1 2HJ on 19 August 2015
30 Jul 2015 CH01 Director's details changed for Dr Nicholas Burt Broughton on 20 July 2015
30 Apr 2015 AA Accounts for a dormant company made up to 31 October 2014
24 Oct 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
02 Apr 2014 AA Accounts for a dormant company made up to 31 October 2013
10 Feb 2014 CH03 Secretary's details changed for Dr Sian Rebecca Walker on 5 February 2014
10 Feb 2014 CH01 Director's details changed for Dr Sian Rebecca Walker on 5 February 2014
10 Feb 2014 AD01 Registered office address changed from the Old Goal 34B Temple Street Brill Aylesbury Bucks HP18 9SX on 10 February 2014
16 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
15 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted