ETHANJONESCONSULTING LTD

Company Documents

DateDescription
24/07/2524 July 2025 NewRegistered office address changed from Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA to Cmb Partners Uk Ltd 49 Tabernacle Street London EC2A 4AA on 2025-07-24

View Document

15/04/2515 April 2025 Resolutions

View Document

15/04/2515 April 2025 Appointment of a voluntary liquidator

View Document

15/04/2515 April 2025 Statement of affairs

View Document

11/04/2511 April 2025 Registered office address changed from Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd England to Craftwork Studios 1-3 Dufferin Street London EC1Y 8NA on 2025-04-11

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

10/07/2410 July 2024 Registered office address changed from Beechey House 87 Church Street Crowthorne RG45 7AW England to Dairy House Money Row Green Holyport Maidenhead Berkshire SL6 2nd on 2024-07-10

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

21/05/2421 May 2024 Compulsory strike-off action has been discontinued

View Document

20/05/2420 May 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

20/03/2420 March 2024 Compulsory strike-off action has been suspended

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 First Gazette notice for compulsory strike-off

View Document

12/10/2312 October 2023 Micro company accounts made up to 2022-03-31

View Document

21/07/2321 July 2023 Change of details for Miss Sarah Jane Marsden as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Secretary's details changed for Miss Sarah Marsden on 2023-07-20

View Document

20/07/2320 July 2023 Registered office address changed from One St Peters Road Maidenhead Berkshire SL6 7QU England to Beechey House 87 Church Street Crowthorne RG45 7AW on 2023-07-20

View Document

20/07/2320 July 2023 Change of details for Miss Sarah Jane Marsden as a person with significant control on 2023-07-20

View Document

20/07/2320 July 2023 Director's details changed for Miss Sarah Jane Marsden on 2023-07-20

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

20/05/2320 May 2023 Compulsory strike-off action has been discontinued

View Document

19/05/2319 May 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

13/04/2313 April 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Withdraw the company strike off application

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/1917 December 2019 CURREXT FROM 31/12/2020 TO 31/03/2021

View Document

11/12/1911 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company