Ethos Corporate Finance Limited

DataGardener
dissolved
Unknown

Ethos Corporate Finance Limited

07265794Private Limited With Share Capital

C/O Silke & Co Ltd 1St Floor, Consort House, Doncaster, DN13HR
Incorporated

26/05/2010

Company Age

15 years

Directors

1

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Ethos Corporate Finance Limited (07265794) is a private limited with share capital incorporated on 26/05/2010 (15 years old) and registered in doncaster, DN13HR. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 26/05/2010
DN13HR

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

2

Shareholders

5

CCJs

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

52
Gazette Dissolved Liquidation
Category:Gazette
Date:02-11-2021
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-08-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:07-05-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:07-05-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-04-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-05-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-04-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:26-02-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-09-2017
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:02-05-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:19-04-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:12-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-02-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:08-02-2017
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:08-02-2017
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:20-12-2016
Gazette Notice Compulsory
Category:Gazette
Date:20-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:16-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2015
Gazette Notice Compulsory
Category:Gazette
Date:21-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2013
Gazette Notice Compulsary
Category:Gazette
Date:28-05-2013
Termination Director Company With Name
Category:Officers
Date:24-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-08-2012
Termination Director Company With Name
Category:Officers
Date:30-07-2012
Termination Secretary Company With Name
Category:Officers
Date:30-07-2012
Termination Director Company With Name
Category:Officers
Date:30-07-2012
Termination Director Company With Name
Category:Officers
Date:30-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:28-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:16-06-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-05-2011
Capital Allotment Shares
Category:Capital
Date:07-04-2011
Capital Allotment Shares
Category:Capital
Date:06-04-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:11-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:18-06-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:17-06-2010
Change Of Name Notice
Category:Change Of Name
Date:17-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2010
Appoint Person Director Company With Name
Category:Officers
Date:17-06-2010
Termination Director Company With Name
Category:Officers
Date:03-06-2010
Incorporation Company
Category:Incorporation
Date:26-05-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date28/02/2014
Filing Date22/07/2013
Latest Accounts31/05/2012

Trading Addresses

1St Floor, Consort House, Waterdale, Doncaster, South Yorkshire, DN13HRRegistered

Contact

C/O Silke & Co Ltd 1St Floor, Consort House, Doncaster, DN13HR