- Company Overview for EARLSBURY LIMITED (06917110)
- Filing history for EARLSBURY LIMITED (06917110)
- People for EARLSBURY LIMITED (06917110)
- More for EARLSBURY LIMITED (06917110)
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 Nov 2012 | CH01 | Director's details changed for Andrew Howard on 27 May 2012 | |
25 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 27 May 2011 with full list of shareholders | |
26 Apr 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
09 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 16 June 2009
|
|
26 Aug 2010 | AR01 | Annual return made up to 27 May 2010 with full list of shareholders | |
26 Aug 2010 | 88(2) | Ad 16/06/09\gbp si 100@1=100\gbp ic 1/101\ | |
25 Nov 2009 | AD01 | Registered office address changed from , 1-6 Clay Street, London, W1U 6DA on 25 November 2009 | |
16 Jun 2009 | 288a | Director and secretary appointed leigh anthony genis | |
16 Jun 2009 | 288a | Director appointed andrew paul howard | |
16 Jun 2009 | 288b | Appointment terminated director john cowdry | |
16 Jun 2009 | 288b | Appointment terminated secretary london law secretarial LIMITED | |
16 Jun 2009 | 287 | Registered office changed on 16/06/2009 from, the old exchange 12 compton road, wimbledon, london, SW19 7QD, england | |
27 May 2009 | NEWINC | Incorporation |