Advanced company searchLink opens in new window

EARTHSTREAM GLOBAL SERVICES LIMITED

Company number 07235980

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2017 DS01 Application to strike the company off the register
07 Oct 2017 AA Full accounts made up to 31 December 2016
09 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Philip Jeremy Adey as a director on 30 September 2016
04 Jan 2017 AD01 Registered office address changed from 28 Scrutton Street London EC2A 4RP to C/O the Jmh Partnership Jmh House, 481 Green Lanes Palmers Green London N13 4BS on 4 January 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP .01
14 Oct 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP .01
24 Apr 2015 TM01 Termination of appointment of Paul Richard Strouts as a director on 24 April 2015
06 Jan 2015 AP01 Appointment of Mr Paul Richard Strouts as a director on 5 November 2014
06 Jan 2015 AP01 Appointment of Mr Philip Jeremy Adey as a director on 5 November 2014
04 Nov 2014 AA Full accounts made up to 31 December 2013
30 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP .01
20 Nov 2013 AA Full accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
28 May 2013 AD02 Register inspection address has been changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
24 May 2013 AD01 Registered office address changed from Jmh House 481 Green Lanes Palmers Green London N13 4BS on 24 May 2013
13 May 2013 TM01 Termination of appointment of Simon Michaels as a director
03 Jan 2013 AA Accounts for a dormant company made up to 31 December 2011
18 May 2012 AR01 Annual return made up to 27 April 2012 with full list of shareholders
18 May 2012 AD03 Register(s) moved to registered inspection location