- Company Overview for ETHSEC LIMITED (10019697)
- Filing history for ETHSEC LIMITED (10019697)
- People for ETHSEC LIMITED (10019697)
- More for ETHSEC LIMITED (10019697)
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) |
---|---|---|---|
21 Feb 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Dec 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Feb 2020 | PSC01 | Notification of Adam Wayne Rolfe as a person with significant control on 22 April 2016 | |
18 Nov 2019 | AA01 | Previous accounting period extended from 28 February 2019 to 28 August 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
24 Oct 2017 | RT01 | Administrative restoration application | |
01 Aug 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2017 | AD01 | Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to Flat 2 Warblington Lodge the Gardens Havant PO9 2XH on 13 April 2017 | |
22 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-22
|