- Company Overview for EARTHZEST FINANCE LIMITED (06128607)
- Filing history for EARTHZEST FINANCE LIMITED (06128607)
- People for EARTHZEST FINANCE LIMITED (06128607)
- More for EARTHZEST FINANCE LIMITED (06128607)
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) |
---|---|---|---|
01 Feb 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Oct 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Oct 2010 | DS01 | Application to strike the company off the register | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
01 Oct 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 31 July 2010 | |
05 May 2010 | AR01 |
Annual return made up to 26 February 2010 with full list of shareholders
Statement of capital on 2010-05-05
|
|
05 May 2010 | AD03 | Register(s) moved to registered inspection location | |
05 May 2010 | AD02 | Register inspection address has been changed | |
04 May 2010 | CH01 | Director's details changed for Mrs Aurelia Duplouich on 1 October 2009 | |
04 May 2010 | CH04 | Secretary's details changed for Hf Secretarial Services Limited on 1 October 2009 | |
06 Jan 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
21 Aug 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Aug 2009 | 288c | Director's Change of Particulars / aurelia dudlouich / 01/05/2009 / Title was: , now: mrs; Surname was: dudlouich, now: duplouich; HouseName/Number was: 17, now: 23; Street was: mildenhall road, now: courtside; Area was: basement a, now: dartmouth road; Post Code was: E5 0RT, now: SE26 4RE; Occupation was: accountant, now: urban designer | |
19 Aug 2009 | 363a | Return made up to 26/02/09; full list of members | |
30 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jan 2009 | 363a | Return made up to 26/02/08; full list of members | |
26 Jan 2009 | 288c | Director's Change of Particulars / aurelia dudlouich / 01/01/2008 / HouseName/Number was: , now: 17; Street was: 57 mildenhall road, now: mildenhall road | |
13 Jan 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2009 | AA | Total exemption small company accounts made up to 29 February 2008 | |
30 Dec 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2007 | 288a | New secretary appointed | |
24 May 2007 | 288a | New director appointed | |
29 Apr 2007 | 288b | Secretary resigned | |
29 Apr 2007 | 288b | Director resigned | |
29 Apr 2007 | 287 | Registered office changed on 29/04/07 from: 788-790 finchley road london NW11 7TJ |