- Company Overview for EARTHSTREAM GLOBAL LIMITED (08357070)
- Filing history for EARTHSTREAM GLOBAL LIMITED (08357070)
- People for EARTHSTREAM GLOBAL LIMITED (08357070)
- Charges for EARTHSTREAM GLOBAL LIMITED (08357070)
- More for EARTHSTREAM GLOBAL LIMITED (08357070)
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
|
|
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
|
|
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
|
|
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
|
|
15 Apr 2013 | MG01 |
Duplicate mortgage certificate charge no:1
|
|
10 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
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 |