Advanced company searchLink opens in new window

ETHERLEY LTD

Company number 12407441

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)
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Dec 2021 AA Accounts for a dormant company made up to 31 January 2021
01 Dec 2021 AP01 Appointment of Ms Sampina Tsaklidou as a director on 1 December 2021
01 Dec 2021 TM01 Termination of appointment of Soul Sidibe as a director on 1 December 2021
01 Dec 2021 PSC07 Cessation of Soul Sidibe as a person with significant control on 1 December 2021
01 Dec 2021 PSC01 Notification of Sampina Tsaklidou as a person with significant control on 1 December 2021
15 Apr 2021 PSC01 Notification of Soul Sidibe as a person with significant control on 15 April 2021
15 Apr 2021 CS01 Confirmation statement made on 13 February 2021 with updates
15 Apr 2021 AD01 Registered office address changed from 1 1Watling Gate 297-303 Edgware Road Colindale London NW9 6BP England to 1 Watling Gate 297-303 Edgware Road London NW9 6BP on 15 April 2021
15 Apr 2021 AP01 Appointment of Mr Soul Sidibe as a director on 15 April 2021
14 Jan 2021 AD01 Registered office address changed from 24-26 Office 1 Izabella House Regent Place Birmingham B1 3NJ England to 1 1Watling Gate 297-303 Edgware Road Colindale London NW9 6BP on 14 January 2021
14 Jan 2021 TM01 Termination of appointment of Sardar Adil Rafique as a director on 1 January 2021
14 Jan 2021 PSC07 Cessation of Sardar Adil Rafique as a person with significant control on 1 January 2021
18 Jun 2020 CS01 Confirmation statement made on 13 February 2020 with updates
05 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
27 Jan 2020 TM01 Termination of appointment of Alasdair Macleod as a director on 25 January 2020
24 Jan 2020 CH01 Director's details changed for Mr Sardar Adil Rafique on 23 January 2020
23 Jan 2020 CH01 Director's details changed for Mr Sardaradil Rafique on 23 January 2020
22 Jan 2020 AP01 Appointment of Mr Alasdair Macleod as a director on 16 January 2020
22 Jan 2020 TM01 Termination of appointment of Alasdair Macleod as a director on 22 January 2020
22 Jan 2020 PSC01 Notification of Sardar Adil Rafique as a person with significant control on 22 January 2020
22 Jan 2020 AP01 Appointment of Mr Sardaradil Rafique as a director on 22 January 2020
22 Jan 2020 PSC07 Cessation of Alasdair Macleod as a person with significant control on 22 January 2020
22 Jan 2020 AD01 Registered office address changed from 6 Maling Close Bishop Auckland DL14 8EU England to 24-26 Office 1 Izabella House Regent Place Birmingham B1 3NJ on 22 January 2020