-
ETHOS CORPORATE FINANCE LIMITED - C/O Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR, United Kingdom
Company Information
- Company registration number
- 07265794
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Silke & Co Ltd 1st Floor Consort House
- Waterdale
- Doncaster
- DN1 3HR C/O Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR UK
Management
- Managing Directors
- SILVERWOOD, Christopher Paul
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-05-26
- Dissolved on
- 2021-11-02
- SIC/NACE
- 82990
Ownership
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- OPALWOOD LIMITED
- Filing of Accounts
- Due Date: 2014-02-28
- Last Date: 2012-05-31
- Last Return Made Up To:
- 2013-04-19
- Annual Return
- Due Date: 2017-05-03
- Last Date:
-
ETHOS CORPORATE FINANCE LIMITED Company Description
- ETHOS CORPORATE FINANCE LIMITED is a ltd registered in United Kingdom with the Company reg no 07265794. Its current trading status is "closed". It was registered 2010-05-26. It was previously called OPALWOOD LIMITED. It has declared SIC or NACE codes as "82990". It has 1 director The latest accounts are filed up to 31/05/2011. The latest annual return was filed up to 2013-04-19.It can be contacted at C/o Silke & Co Ltd 1St Floor Consort House .
Get ETHOS CORPORATE FINANCE LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ethos Corporate Finance Limited - C/O Silke & Co Ltd 1st Floor Consort House, Waterdale, Doncaster, DN1 3HR, United Kingdom
Did you know? kompany provides original and official company documents for ETHOS CORPORATE FINANCE LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
liquidation-voluntary-appointment-of-liquidator (2021-05-07) - 600
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-05-07) - LIQ10
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-04-07) - LIQ03
keyboard_arrow_right 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-05-05) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-12) - LIQ03
keyboard_arrow_right 2018
-
liquidation-in-administration-move-to-creditors-voluntary-liquidation (2018-02-26) - AM22
keyboard_arrow_right 2017
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-02-08) - 1.1
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-21) - AD01
-
liquidation-in-administration-appointment-of-administrator (2017-04-12) - 2.12B
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-12) - AD01
-
liquidation-voluntary-arrangement-completion (2017-02-08) - 1.4
-
liquidation-in-administration-statement-of-affairs-with-form-attached (2017-04-19) - 2.16B
-
liquidation-in-administration-result-creditors-meeting (2017-05-02) - 2.23B
-
liquidation-in-administration-progress-report (2017-09-17) - AM10
-
liquidation-in-administration-proposals (2017-04-12) - 2.17B
keyboard_arrow_right 2016
-
dissolved-compulsory-strike-off-suspended (2016-12-20) - DISS16(SOAS)
-
gazette-notice-compulsory (2016-12-20) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-10) - AR01
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-12-07) - MR01
-
gazette-filings-brought-up-to-date (2015-05-16) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-15) - AR01
-
gazette-notice-compulsory (2015-04-21) - GAZ1
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
keyboard_arrow_right 2013
-
change-registered-office-address-company-with-date-old-address (2013-08-02) - AD01
-
gazette-filings-brought-up-to-date (2013-07-03) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-07-22) - AA
-
gazette-notice-compulsary (2013-05-28) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-02) - AR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-08-24) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-08-10) - AD01
-
termination-director-company-with-name (2012-07-30) - TM01
-
termination-secretary-company-with-name (2012-07-30) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-25) - AR01
-
accounts-with-accounts-type-full (2012-02-28) - AA
keyboard_arrow_right 2011
-
capital-allotment-shares (2011-04-06) - SH01
-
capital-allotment-shares (2011-04-07) - SH01
-
change-registered-office-address-company-with-date-old-address (2011-05-09) - AD01
-
appoint-person-director-company-with-name (2011-06-16) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-06-16) - AR01
keyboard_arrow_right 2010
-
appoint-person-secretary-company-with-name (2010-10-11) - AP03
-
appoint-person-director-company-with-name (2010-06-18) - AP01
-
certificate-change-of-name-company (2010-06-17) - CERTNM
-
change-of-name-notice (2010-06-17) - CONNOT
-
appoint-person-director-company-with-name (2010-06-17) - AP01
-
incorporation-company (2010-05-26) - NEWINC
-
termination-director-company-with-name (2010-06-03) - TM01