Ethical Energy Group Limited

DataGardener
dissolved

Ethical Energy Group Limited

08401880Private Limited With Share Capital

Unit 3A, Marston House, Cromwell Park, Chipping Norton, OX75SR
Incorporated

13/02/2013

Company Age

13 years

Directors

2

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Ethical Energy Group Limited (08401880) is a private limited with share capital incorporated on 13/02/2013 (13 years old) and registered in chipping norton, OX75SR. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 13/02/2013
OX75SR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

30
Gazette Dissolved Voluntary
Category:Gazette
Date:01-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2018
Gazette Notice Voluntary
Category:Gazette
Date:13-02-2018
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-02-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-02-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:18-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-03-2014
Capital Allotment Shares
Category:Capital
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-02-2014
Termination Director Company With Name
Category:Officers
Date:29-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:29-01-2014
Termination Director Company With Name
Category:Officers
Date:18-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-09-2013
Termination Director Company With Name
Category:Officers
Date:09-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:01-03-2013
Incorporation Company
Category:Incorporation
Date:13-02-2013

Risk Assessment

Not Rated

International Score

Accounts

Typedormant
Due Date31/12/2018
Filing Date10/01/2018
Latest Accounts31/03/2017

Trading Addresses

3A Marston House, Cromwell Park, Banbury Road, Chipping Norton, Oxfordshire, OX75SRRegistered

Contact

Unit 3A, Marston House, Cromwell Park, Chipping Norton, OX75SR