- Company Overview for EARTHSTREAM GLOBAL SERVICES LIMITED (07235980)
- Filing history for EARTHSTREAM GLOBAL SERVICES LIMITED (07235980)
- People for EARTHSTREAM GLOBAL SERVICES LIMITED (07235980)
- More for EARTHSTREAM GLOBAL SERVICES LIMITED (07235980)
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
|
|
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
|
|
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
|
|
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 |