Advanced company searchLink opens in new window

EARTHSTREAM GLOBAL LIMITED

Company number 08357070

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)
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 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
08 Feb 2016 AD02 Register inspection address has been changed from 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA England to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
14 Oct 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 TM01 Termination of appointment of Paul Richard Strouts as a director on 24 April 2015
04 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
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
07 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
07 Feb 2014 AD03 Register(s) moved to registered inspection location
07 Feb 2014 AD02 Register inspection address has been changed
07 Feb 2014 CH01 Director's details changed for Ian Victor Nash on 1 November 2013
10 Jul 2013 MR01 Registration of charge 083570700002
28 Jun 2013 AD01 Registered office address changed from , Jmh House 481 Green Lane, Palmers Green, London, N13 4BS, United Kingdom on 28 June 2013
28 Jun 2013 TM01 Termination of appointment of Simon Michaels as a director
16 Apr 2013 CERTNM Company name changed ESG1 LIMITED\certificate issued on 16/04/13
  • RES15 ‐ Change company name resolution on 2013-03-14
15 Apr 2013 MG01 Duplicate mortgage certificate charge no:1
10 Apr 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-14
10 Apr 2013 CONNOT Change of name notice
15 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 1
22 Jan 2013 AA01 Current accounting period shortened from 31 January 2014 to 31 December 2013
11 Jan 2013 NEWINC Incorporation