- Company Overview for ETHICOE SALES MANAGEMENT LTD (08606042)
- Filing history for ETHICOE SALES MANAGEMENT LTD (08606042)
- People for ETHICOE SALES MANAGEMENT LTD (08606042)
- More for ETHICOE SALES MANAGEMENT LTD (08606042)
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) |
---|---|---|---|
20 Jul 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jun 2024 | DS01 | Application to strike the company off the register | |
05 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
13 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Dec 2022 | AD01 | Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to Berkeley House 7 Jubilee Road Waterlooville Hampshire PO7 7rd on 8 December 2022 | |
07 Aug 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with no updates | |
07 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Oct 2016 | AD01 | Registered office address changed from Grange Barn Cadeleigh Tiverton Devon EX16 8RY England to International House 24 Holborn Viaduct London EC1A 2BN on 24 October 2016 | |
30 Sep 2016 | AD01 | Registered office address changed from Unit 7, Firefly Road Hamble Point Marina School Lane Hamble Hampshire SO31 4JD to Grange Barn Cadeleigh Tiverton Devon EX16 8RY on 30 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mrs Angela Ewart Lloyd on 29 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr Richard Norman James Lloyd on 29 September 2016 | |
29 Sep 2016 | CH01 | Director's details changed for Mr William John Bradshaw on 29 September 2016 |