- Company Overview for ETHICS AND ANTICS LIMITED (09966190)
- Filing history for ETHICS AND ANTICS LIMITED (09966190)
- People for ETHICS AND ANTICS LIMITED (09966190)
- More for ETHICS AND ANTICS LIMITED (09966190)
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) |
---|---|---|---|
15 May 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Aug 2023 | TM01 | Termination of appointment of Martin Bernard Menehan as a director on 24 August 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 24 August 2023 with updates | |
24 Aug 2023 | PSC07 | Cessation of Martin Bernard Menehan as a person with significant control on 24 August 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
31 Jan 2023 | AA | Micro company accounts made up to 31 January 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
05 Apr 2022 | PSC01 | Notification of Benjamin Marcus Johnson as a person with significant control on 15 December 2020 | |
05 Apr 2022 | AD01 | Registered office address changed from 24 Greensmith House the Flour Mills Burton-on-Trent Staffordshire DE15 0TP England to 101 Elmsleigh Drive Midway Swadlincote Derbyshire DE11 0EP on 5 April 2022 | |
14 Feb 2022 | TM01 | Termination of appointment of Matthew David Glover as a director on 1 February 2022 | |
31 Jan 2022 | AA | Micro company accounts made up to 31 January 2021 | |
08 May 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
15 Dec 2020 | PSC07 | Cessation of Vincent Alexander Azzopardi as a person with significant control on 15 December 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
30 May 2019 | AD01 | Registered office address changed from 1.38E Ethcs Repton House Bretby Business Park Burton-on-Trent DE15 0YZ England to 24 Greensmith House the Flour Mills Burton-on-Trent Staffordshire DE15 0TP on 30 May 2019 | |
16 Apr 2019 | SH08 | Change of share class name or designation | |
16 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with updates | |
18 Mar 2019 | PSC01 | Notification of Vincent Alexander Azzopardi as a person with significant control on 15 March 2019 | |
18 Mar 2019 | PSC01 | Notification of Matthew David Glover as a person with significant control on 15 March 2019 | |
16 Mar 2019 | AP01 | Appointment of Mr Matthew David Glover as a director on 15 March 2019 | |
15 Mar 2019 | PSC07 | Cessation of Timothy Shieff as a person with significant control on 15 March 2019 | |
25 Feb 2019 | AA | Micro company accounts made up to 31 January 2019 |