ETHERS CONSULTING LIMITED

08268838
3RD FLOOR 37 FREDERICK PLACE BRIGHTON BN1 4EA

Documents

Documents
Date Category Description Pages
28 Sep 2022 gazette Gazette Dissolved Liquidation 1 Buy now
28 Jun 2022 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
04 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
07 May 2021 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
19 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Mar 2020 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
18 Mar 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Mar 2020 resolution Resolution 1 Buy now
27 Feb 2020 accounts Annual Accounts 8 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jul 2019 accounts Annual Accounts 7 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Mar 2018 accounts Annual Accounts 8 Buy now
03 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Aug 2017 officers Change of particulars for director (Mr Scott Etherington) 2 Buy now
09 Aug 2017 officers Change of particulars for secretary (Rosa Etherington) 1 Buy now
19 Jun 2017 accounts Annual Accounts 7 Buy now
27 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2016 accounts Annual Accounts 5 Buy now
20 Nov 2015 annual-return Annual Return 5 Buy now
10 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jul 2015 accounts Annual Accounts 5 Buy now
05 Nov 2014 annual-return Annual Return 5 Buy now
02 Jun 2014 accounts Annual Accounts 11 Buy now
27 Nov 2013 annual-return Annual Return 5 Buy now
27 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2013 officers Change of particulars for director (Scott Etherington) 3 Buy now
19 Apr 2013 officers Change of particulars for secretary (Rosa Etherington) 3 Buy now
26 Nov 2012 capital Return of Allotment of shares 4 Buy now
16 Nov 2012 officers Appointment of secretary (Rosa Etherington) 3 Buy now
16 Nov 2012 officers Appointment of director (Scott Etherington) 3 Buy now
31 Oct 2012 officers Termination of appointment of director (Clifford Wing) 1 Buy now
25 Oct 2012 incorporation Incorporation Company 32 Buy now