- Company Overview for EARCANDY AV LIMITED (08304281)
- Filing history for EARCANDY AV LIMITED (08304281)
- People for EARCANDY AV LIMITED (08304281)
- More for EARCANDY AV LIMITED (08304281)
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) |
---|---|---|---|
29 Dec 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
14 Dec 2018 | TM01 | Termination of appointment of Donald Victor Rogers as a director on 14 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with no updates | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
23 Nov 2017 | AD01 | Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to Unit C Anchor House School Lane Chandler's Ford Eastleigh SO53 4DY on 23 November 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
25 Nov 2016 | AP01 | Appointment of Mr Donald Victor Rogers as a director on 21 November 2016 | |
25 Nov 2016 | TM01 | Termination of appointment of Edward Thomas Hartridge as a director on 21 November 2016 | |
27 Oct 2016 | AD01 | Registered office address changed from 10 Landport Terrace Southsea Hampshire PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 27 October 2016 | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | CH01 | Director's details changed for Mr Edward Thomas Hartridge on 22 November 2015 | |
04 Jan 2016 | CH01 | Director's details changed for Mr Benjamin William Rogers on 22 November 2015 | |
10 Sep 2015 | CH01 | Director's details changed for Mr Benjamin William Rogers on 6 December 2014 | |
14 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
23 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-23
|
|
22 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Dec 2013 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
|
|
09 Dec 2013 | CH01 | Director's details changed for Mr Edward Thomas Hartridge on 8 October 2013 |