- Company Overview for EARTH ESSENTIALS LIMITED (06491761)
- Filing history for EARTH ESSENTIALS LIMITED (06491761)
- People for EARTH ESSENTIALS LIMITED (06491761)
- More for EARTH ESSENTIALS LIMITED (06491761)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AA | Micro company accounts made up to 28 February 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
26 Oct 2016 | AA | Micro company accounts made up to 28 February 2016 | |
10 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
03 Feb 2016 | TM02 | Termination of appointment of Jillian Yvonne Diamond as a secretary on 31 December 2015 | |
03 Feb 2016 | AD01 | Registered office address changed from 48 Middlebridge Street Romsey Hampshire SO51 8HL to 80 Winchester Road Romsey Hampshire SO51 8JE on 3 February 2016 | |
12 Oct 2015 | TM01 | Termination of appointment of Jillian Yvonne Diamond as a director on 12 October 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Andrew Stephen Hunt as a director on 12 October 2015 | |
12 Oct 2015 | AP01 | Appointment of Miss Lolie Borgars as a director on 5 October 2015 | |
02 Oct 2015 | AA | Micro company accounts made up to 28 February 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
18 Jun 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
06 Dec 2012 | AD01 | Registered office address changed from 1 Andromeda House, Calleva Park Aldermaston Berkshire RG7 8AP on 6 December 2012 | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
25 Nov 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |