ETHIC TRADING & SUSTAINABILITY LIMITED
Company number 12307387
- Company Overview for ETHIC TRADING & SUSTAINABILITY LIMITED (12307387)
- Filing history for ETHIC TRADING & SUSTAINABILITY LIMITED (12307387)
- People for ETHIC TRADING & SUSTAINABILITY LIMITED (12307387)
- More for ETHIC TRADING & SUSTAINABILITY LIMITED (12307387)
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) |
---|---|---|---|
29 Nov 2024 | AD01 | Registered office address changed from Unit 3a Riverside Avenue West Lawford Manningtree Essex CO11 1UN England to C/O Asquire Wealth Management Rosedale Studios Rosedale Road Richmond London TW9 2SX on 29 November 2024 | |
29 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
11 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 November 2022 | |
22 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with no updates | |
09 Nov 2023 | AAMD | Amended accounts for a dormant company made up to 30 November 2020 | |
14 Oct 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
28 Sep 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Apr 2023 | CS01 | Confirmation statement made on 10 November 2022 with no updates | |
09 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2022 | AD01 | Registered office address changed from Suite 18 Ealing House 33 Hanger Lane London W5 3HJ United Kingdom to Unit 3a Riverside Avenue West Lawford Manningtree Essex CO11 1UN on 13 September 2022 | |
20 Jan 2022 | TM01 | Termination of appointment of Franciscus Johannes Maria Timmermans as a director on 7 January 2022 | |
28 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
16 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
08 Apr 2021 | AP01 | Appointment of Mr Adam Fonik as a director on 26 March 2021 | |
16 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2021 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
19 May 2020 | PSC01 | Notification of Jignesh Patel as a person with significant control on 5 May 2020 | |
19 May 2020 | PSC07 | Cessation of Franciscus Johannes Maria Timmermans as a person with significant control on 5 May 2020 | |
19 May 2020 | AP01 | Appointment of Mr Jignesh Patel as a director on 5 May 2020 | |
11 Nov 2019 | NEWINC |
Incorporation
Statement of capital on 2019-11-11
|