Advanced company searchLink opens in new window

ETHAN MASON SPORTS LIMITED

Company number 09916051

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 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jul 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2022 DS01 Application to strike the company off the register
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Jan 2022 CS01 Confirmation statement made on 30 November 2021 with no updates
14 May 2021 AA Micro company accounts made up to 31 May 2020
02 Feb 2021 CS01 Confirmation statement made on 30 November 2020 with updates
02 Feb 2021 CH01 Director's details changed for Mr John Joseph Donnelly on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Mr Arnaud Benidor on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Mr Michael James Leeming on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Mr Paul Antony Bayliss on 2 February 2021
02 Feb 2021 AD01 Registered office address changed from Charter House Sandford Street Lichfield WS13 6QA United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2 February 2021
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with updates
27 Nov 2019 TM01 Termination of appointment of Neil Gordon Rioch as a director on 22 November 2019
27 Nov 2019 AP01 Appointment of Mr Michael Steven Hampson as a director on 22 November 2019
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
11 Dec 2018 CS01 Confirmation statement made on 30 November 2018 with no updates
12 Dec 2017 CS01 Confirmation statement made on 30 November 2017 with updates
08 Dec 2017 CH01 Director's details changed for Mr Neil Gordon Rioch on 8 December 2017
14 Sep 2017 AA Total exemption small company accounts made up to 31 May 2017
12 Sep 2017 AP01 Appointment of Mr Neil Gordon Rioch as a director on 29 August 2017
12 Sep 2017 TM01 Termination of appointment of Adrian Rattenbury as a director on 29 August 2017
15 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 31 May 2017
10 Feb 2017 AD01 Registered office address changed from The Coach House, Charter House Sandford Street Lichfield WS13 6QA United Kingdom to Charter House Sandford Street Lichfield WS13 6QA on 10 February 2017