ETHALGUS LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 Application to strike the company off the register

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 6-8 REVENGE ROAD SUITE 2096 CHATHAM ME5 8UD ENGLAND

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR NATASHA ANGOL

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR ANTHONY MARTIN

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 5FF, UNIT 6 WESTMINSTER BUSINESS PARK 10 GREAT NORTH WAY, YORK BUSINESS PARK NETHER POPPLETON YORK YO26 6RB ENGLAND

View Document

22/05/2022 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GORDON TOSH

View Document

22/05/2022 May 2020 CESSATION OF NATASHA NATALIE ANGOL AS A PSC

View Document

23/05/1923 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information