- Company Overview for ETHOS LEGAL LTD (10987089)
- Filing history for ETHOS LEGAL LTD (10987089)
- People for ETHOS LEGAL LTD (10987089)
- More for ETHOS LEGAL LTD (10987089)
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 |