Advanced company searchLink opens in new window

EARCANDY AV LIMITED

Company number 08304281

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
09 Dec 2013 CH01 Director's details changed for Mr Edward Thomas Hartridge on 8 October 2013