- Company Overview for EARLCOM LTD (07376679)
- Filing history for EARLCOM LTD (07376679)
- People for EARLCOM LTD (07376679)
- Insolvency for EARLCOM LTD (07376679)
- More for EARLCOM LTD (07376679)
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) |
---|---|---|---|
19 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 October 2015 | |
06 May 2015 | AD01 | Registered office address changed from Suite 7 Claremont House 22-24 Claremont Road Surbiton Surrey KT6 4QU to Recovery House 15-17 Roebuck Road Hainault Business Park Ilford Essex IG6 3TU on 6 May 2015 | |
30 Apr 2015 | 4.70 | Declaration of solvency | |
30 Apr 2015 | 600 | Appointment of a voluntary liquidator | |
30 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
23 Sep 2014 | AR01 |
Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
03 Oct 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-03
|
|
26 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Oct 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Oct 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
21 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 13 October 2010
|
|
21 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 13 October 2010
|
|
17 Nov 2010 | AP01 | Appointment of Simon Hilary Williams as a director | |
13 Oct 2010 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 13 October 2010 | |
13 Oct 2010 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
15 Sep 2010 | NEWINC | Incorporation |