Advanced company searchLink opens in new window

ETHEN LTD

Company number 08934801

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)
06 Apr 2017 AD01 Registered office address changed from 3 Queens Street Mayfair London Uk W1J 5PA to 16 Berkeley Street London W1J 8DZ on 6 April 2017
11 Aug 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 64,421
11 Aug 2016 TM02 Termination of appointment of Oasis Accountants Limited as a secretary on 1 January 2016
16 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Amended date for re-reg resolution. 09/09/2014
28 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Nov 2015 CH01 Director's details changed for Mrs Parvinder Kour on 12 March 2014
27 Nov 2015 AP01 Appointment of Mrs Parvinder Kour as a director on 12 March 2014
27 Nov 2015 TM01 Termination of appointment of Mandeep Singh as a director on 12 March 2014
30 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
30 Sep 2015 MAR Re-registration of Memorandum and Articles
30 Sep 2015 CERT10 Certificate of re-registration from Public Limited Company to Private
30 Sep 2015 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
30 Sep 2015 RR02 Re-registration from a public company to a private limited company
23 Jun 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 50,000
07 Apr 2015 AP01 Appointment of Mr Arvid Traaseth Pedersen as a director on 7 April 2015
18 Mar 2015 AA01 Current accounting period extended from 31 March 2015 to 30 June 2015
16 Feb 2015 TM01 Termination of appointment of Gurvinder Singh Bali as a director on 16 February 2015
14 Oct 2014 TM01 Termination of appointment of Prasanthi Soma as a director on 7 April 2014
20 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000
19 Jun 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 50,000
30 Apr 2014 AP01 Appointment of Mr Mandeep Singh as a director
11 Apr 2014 AR01 Annual return made up to 11 April 2014 with full list of shareholders
07 Apr 2014 TM01 Termination of appointment of Mandeep Singh as a director
07 Apr 2014 AP01 Appointment of Mrs Prasanthi Soma as a director
12 Mar 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)