ETHICS MARK INTERNATIONAL LIMITED - WINDERMERE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2023-01-24 View Report
Dissolution. Dissolution application strike off company. 2023-01-16 View Report
Officers. Officer name: Peter Colin Gillespie. Termination date: 2022-12-29. 2023-01-03 View Report
Accounts. Accounts type dormant. 2022-10-21 View Report
Confirmation statement. Statement with no updates. 2021-12-15 View Report
Persons with significant control. Change date: 2021-12-06. Psc name: Mrs Ann Elizabeth Jackman. 2021-12-07 View Report
Persons with significant control. Change date: 2021-12-06. Psc name: Mrs Ann Elizabeth Jackman. 2021-12-06 View Report
Persons with significant control. Psc name: Ann Elizabeth Jackman. Notification date: 2017-04-08. 2021-12-06 View Report
Officers. Change date: 2021-12-06. Officer name: Mr David James Jackman. 2021-12-06 View Report
Officers. Officer name: Mrs Ann Elizabeth Jackman. Change date: 2021-12-06. 2021-12-06 View Report
Persons with significant control. Change date: 2021-12-06. Psc name: Mr David James Jackman. 2021-12-06 View Report
Accounts. Accounts type dormant. 2021-08-31 View Report
Confirmation statement. Statement with updates. 2020-12-08 View Report
Accounts. Accounts type dormant. 2020-08-28 View Report
Accounts. Accounts type dormant. 2020-02-28 View Report
Address. Old address: 2 Oldfield Court Windermere LA23 2HJ England. Change date: 2020-02-25. New address: 2 Windermere Works Oldfield Court Windermere LA23 2HJ. 2020-02-25 View Report
Address. Old address: 2 Oldfield Court Windermere LA23 2HJ England. Change date: 2020-02-25. New address: 2 Oldfield Court Windermere LA23 2HJ. 2020-02-25 View Report
Address. New address: 2 Oldfield Court Windermere LA23 2HJ. Change date: 2020-02-25. Old address: 2 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ England. 2020-02-25 View Report
Confirmation statement. Statement with updates. 2019-12-10 View Report
Address. Change date: 2019-09-03. Old address: 12 Church Street Windermere LA23 1AQ England. New address: 2 2 Windermere Works Oldfield Court Windermere Cumbria LA23 2HJ. 2019-09-03 View Report
Accounts. Accounts type total exemption full. 2019-02-15 View Report
Confirmation statement. Statement with updates. 2018-12-19 View Report
Officers. Appointment date: 2018-02-28. Officer name: Mr David James Jackman. 2018-12-19 View Report
Accounts. Accounts type total exemption full. 2018-04-09 View Report
Confirmation statement. Statement with updates. 2017-12-11 View Report
Address. Change date: 2017-12-11. Old address: 11-12 Church Street Windermere Cumbria LA23 1AQ. New address: 12 Church Street Windermere LA23 1AQ. 2017-12-11 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Accounts. Accounts type dormant. 2016-09-29 View Report
Accounts. Change account reference date company previous extended. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2015-12-09 View Report
Officers. Change date: 2015-11-11. Officer name: Mr Peter Colin Gillespie. 2015-11-16 View Report
Accounts. Accounts type total exemption small. 2015-09-28 View Report
Officers. Officer name: Mr Peter Colin Gillespie. Appointment date: 2015-02-04. 2015-03-16 View Report
Capital. Capital allotment shares. 2015-02-04 View Report
Capital. Capital allotment shares. 2015-02-04 View Report
Capital. Capital allotment shares. 2015-02-04 View Report
Officers. Officer name: Mrs Ann Elizabeth Jackman. Appointment date: 2015-02-04. 2015-02-04 View Report
Annual return. With made up date full list shareholders. 2015-01-20 View Report
Accounts. Accounts type total exemption small. 2014-03-04 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Accounts. Accounts type total exemption small. 2013-09-05 View Report
Annual return. With made up date full list shareholders. 2012-12-18 View Report
Officers. Officer name: David James Jackman. 2012-10-26 View Report
Address. Change date: 2012-10-26. Old address: Lanchester House Main Street, Great Glen Leicester LE8 9GH United Kingdom. 2012-10-26 View Report
Officers. Officer name: Gary Dixon. 2012-10-26 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-02-06 View Report
Accounts. Accounts type dormant. 2011-08-31 View Report
Annual return. With made up date full list shareholders. 2011-02-24 View Report
Incorporation. Incorporation company. 2009-12-07 View Report