Advanced company searchLink opens in new window

ETHICS IN FUNDRAISING LTD

Company number 13712574

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
This document is being processed and will be available in 10 days.
11 Mar 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Feb 2024 AD01 Registered office address changed from PO Box 4385 13712574 - Companies House Default Address Cardiff CF14 8LH to 1st Floor, Fairclough House Church Street Chorley Lancashire PR7 4EX on 29 February 2024
16 Feb 2024 RP05 Registered office address changed to PO Box 4385, 13712574 - Companies House Default Address, Cardiff, CF14 8LH on 16 February 2024
09 Aug 2023 AD01 Registered office address changed from 7 Gordon Carlton Gardens Springfield Chelmsford CM1 6AY England to 6th Floor 120 Bark Street Bolton BL1 2AX on 9 August 2023
09 Aug 2023 LIQ02 Statement of affairs
09 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-27
31 Jul 2023 600 Appointment of a voluntary liquidator
13 Jun 2023 SOAS(A) Voluntary strike-off action has been suspended
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2023 DS01 Application to strike the company off the register
04 May 2023 AA Micro company accounts made up to 30 September 2022
20 Mar 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 September 2022
10 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with no updates
10 Aug 2022 PSC07 Cessation of Malcolm Kennedy as a person with significant control on 10 August 2022
10 Aug 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 7 Gordon Carlton Gardens Springfield Chelmsford CM1 6AY on 10 August 2022
05 Aug 2022 TM01 Termination of appointment of Malcolm Kennedy as a director on 25 July 2022
05 Aug 2022 TM02 Termination of appointment of Malcolm Kennedy as a secretary on 25 July 2022
29 Oct 2021 NEWINC Incorporation
Statement of capital on 2021-10-29
  • GBP 2