ETHIC OIL LIMITED

Orchard House Orchard House, Manningtree, CO11 1US, Essex, England
StatusDISSOLVED
Company No.10594261
CategoryPrivate Limited Company
Incorporated01 Feb 2017
Age7 years, 3 months, 16 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 5 months, 28 days

SUMMARY

ETHIC OIL LIMITED is an dissolved private limited company with number 10594261. It was incorporated 7 years, 3 months, 16 days ago, on 01 February 2017 and it was dissolved 4 years, 5 months, 28 days ago, on 19 November 2019. The company address is Orchard House Orchard House, Manningtree, CO11 1US, Essex, England.



Company Fillings

Gazette dissolved voluntary

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 27 Jun 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 20 Feb 2019

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 12 Feb 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 08 Feb 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Jan 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette notice compulsory

Date: 22 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Geoffrey Jessop

Termination date: 2018-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2017

Action Date: 15 Nov 2017

Category: Address

Type: AD01

Old address: Orchard House Station Road Manningtree Essex CO11 1DZ England

Change date: 2017-11-15

New address: Orchard House Station Road Manningtree Essex CO11 1US

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Nov 2017

Action Date: 08 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-08

Charge number: 105942610002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

New address: Orchard House Station Road Manningtree Essex CO11 1DZ

Old address: Fox's Marina the Strand Wherstead Ipswich Suffolk IP2 8NJ United Kingdom

Change date: 2017-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 29 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh James Hurd

Termination date: 2017-10-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105942610001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2017

Action Date: 02 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105942610001

Charge creation date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mr Leigh James Hurd

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-26

Officer name: Mr Steven Geoffrey Jessop

Documents

View document PDF

Appoint person director company with name date

Date: 25 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mr Louis Dean Hurd

Documents

View document PDF

Incorporation company

Date: 01 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARK CATERING LIMITED

398 COAST ROAD,PEVENSEY BAY,BN24 6NY

Number:09140218
Status:ACTIVE
Category:Private Limited Company

FOWLER CONSTRUCTION LIMITED

UNIT 1,BRIDPORT,DT6 5BP

Number:00916280
Status:ACTIVE
Category:Private Limited Company

ISKRA LTD

THE OLD BAKEHOUSE,UTTOXETER,ST14 8EH

Number:06045042
Status:ACTIVE
Category:Private Limited Company

ROOMS FOR THERAPISTS LTD

SUITE 203, SECOND FLOOR CHINA HOUSE,LONDON,NW2 6GY

Number:11757476
Status:ACTIVE
Category:Private Limited Company

ST.GEORGE'S COLLEGE LTD

31 STATION ROAD IST FLOOR,LONDON,E12 5BP

Number:11156597
Status:ACTIVE
Category:Private Limited Company

THERMOTOTS LIMITED

19A MILLBRAE CRESCENT,GLASGOW,G42 9UW

Number:SC581476
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source