Advanced company searchLink opens in new window

ETHOS LEGAL LTD

Company number 10987089

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)
24 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2019 TM01 Termination of appointment of Bala Raju Lammata as a director on 4 September 2019
14 Oct 2019 TM01 Termination of appointment of Paul Wright as a director on 15 July 2019
14 Oct 2019 TM01 Termination of appointment of Christopher Louis Francis as a director on 29 July 2019
04 Sep 2019 AP01 Appointment of Dr Bala Raju Lammata as a director on 6 March 2019
04 Sep 2019 AP01 Appointment of Mr Paul Wright as a director on 15 July 2019
06 Aug 2019 AA Unaudited abridged accounts made up to 1 August 2019
05 Aug 2019 AA01 Previous accounting period shortened from 30 September 2019 to 1 August 2019
29 Jul 2019 PSC01 Notification of Christopher Francis as a person with significant control on 12 July 2019
29 Jul 2019 PSC07 Cessation of Craig Jack White as a person with significant control on 14 July 2019
29 Jul 2019 AP01 Appointment of Mr Christopher Louis Francis as a director on 16 July 2019
26 Jul 2019 PSC01 Notification of Craig Jack White as a person with significant control on 13 July 2019
26 Jul 2019 PSC07 Cessation of Samuel Boyd Kershaw as a person with significant control on 13 July 2019
26 Jul 2019 TM01 Termination of appointment of Samuel Boyd Kershaw as a director on 13 July 2019
26 Jul 2019 AP01 Appointment of Mr Craig Jack White as a director on 13 July 2019
09 Jul 2019 AD01 Registered office address changed from PO Box WF1 5EQ Unit 1, Elm Tree Street Elm Tree Street Wakefield WF1 5EQ United Kingdom to June Almond House Mary Street Manchester M3 1DZ on 9 July 2019
05 Jul 2019 TM01 Termination of appointment of Mohammed Aminul Islam as a director on 1 July 2019
05 Jul 2019 PSC01 Notification of Samuel Boyd Kershaw as a person with significant control on 1 July 2019
04 Mar 2019 AA Unaudited abridged accounts made up to 30 September 2018
27 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2019 CS01 Confirmation statement made on 12 October 2018 with updates
26 Feb 2019 PSC07 Cessation of Mohammed Aminul Islam as a person with significant control on 1 June 2018
26 Feb 2019 AP01 Appointment of Mr Samuel Boyd Kershaw as a director on 1 July 2018
26 Feb 2019 PSC07 Cessation of Talhah Al-Rahman as a person with significant control on 1 June 2018