- Company Overview for LIVING EARTH INTERNATIONAL LTD. (02011057)
- Filing history for LIVING EARTH INTERNATIONAL LTD. (02011057)
- People for LIVING EARTH INTERNATIONAL LTD. (02011057)
- Charges for LIVING EARTH INTERNATIONAL LTD. (02011057)
- More for LIVING EARTH INTERNATIONAL LTD. (02011057)
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) |
---|---|---|---|
27 Sep 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Jul 2016 | DS01 | Application to strike the company off the register | |
14 Jun 2016 | TM01 | Termination of appointment of Christopher Callaghan as a director on 10 June 2016 | |
14 Jun 2016 | TM01 | Termination of appointment of Niall Hugh Lawlor Marriott as a director on 10 June 2016 | |
14 Jun 2016 | TM02 | Termination of appointment of Christopher Callaghan as a secretary on 10 June 2016 | |
14 Jun 2016 | TM02 | Termination of appointment of Christopher Callaghan as a secretary on 10 June 2016 | |
31 May 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
31 May 2016 | AD02 | Register inspection address has been changed from 5 Great James Street London WC1N 3DB England to 1 Kensington Gore London SW7 2AR | |
31 May 2016 | CH03 | Secretary's details changed for Mr Christopher Callaghan on 1 May 2016 | |
31 May 2016 | AD01 | Registered office address changed from C C/O the Conservation Foundation 1 Kensington Gore London SW7 2AR England to 1 Kensington Gore C/O Conservation Foundation London SW7 2AR on 31 May 2016 | |
24 May 2016 | AD01 | Registered office address changed from 5 Great James Street London WC1N 3DB to C C/O the Conservation Foundation 1 Kensington Gore London SW7 2AR on 24 May 2016 | |
27 May 2015 | AR01 |
Annual return made up to 18 May 2015
Statement of capital on 2015-05-27
|
|
27 May 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
05 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
21 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
21 May 2013 | TM01 | Termination of appointment of Roger Hammond as a director | |
21 May 2013 | AP01 | Appointment of Mr Robert David Cooke as a director | |
20 Dec 2012 | AP03 | Appointment of Mr Christopher Callaghan as a secretary | |
20 Dec 2012 | TM02 | Termination of appointment of Roger Hammond as a secretary | |
28 May 2012 | AR01 | Annual return made up to 18 May 2012 with full list of shareholders | |
28 May 2012 | CH01 | Director's details changed for Niall Hugh Lawlor Marriott on 31 March 2012 |