- Company Overview for EARTHWISE TRADING LIMITED (08731159)
- Filing history for EARTHWISE TRADING LIMITED (08731159)
- People for EARTHWISE TRADING LIMITED (08731159)
- More for EARTHWISE TRADING LIMITED (08731159)
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 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2021 | DS01 | Application to strike the company off the register | |
12 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 March 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Iain Cameron Marshall Mcritchie as a director on 15 October 2018 | |
15 Oct 2018 | PSC07 | Cessation of Iain Cameron Marshall Mcritchie as a person with significant control on 1 April 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Sharps Yard Northfield Lane Long Wittenham Abingdon Oxon OX14 4QW England to 40 Westfield Road Long Wittenham Abingdon OX14 4RF on 11 October 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
07 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
06 May 2018 | TM01 | Termination of appointment of Chrstine Anne Mcritchie as a director on 23 April 2018 | |
06 May 2018 | AP01 | Appointment of Mrs Christine Anne Mcritchie as a director on 10 April 2018 | |
24 Apr 2018 | PSC01 | Notification of Christine Anne Mcritchie as a person with significant control on 22 April 2018 | |
24 Apr 2018 | AP01 | Appointment of Mrs Chrstine Anne Mcritchie as a director on 23 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
22 Apr 2018 | CS01 | Confirmation statement made on 22 April 2018 with updates | |
22 Apr 2018 | TM01 | Termination of appointment of Christine Anne Mcritchie as a director on 10 April 2018 | |
22 Apr 2018 | PSC07 | Cessation of Christine Anne Mcritchie as a person with significant control on 10 April 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from 40 Westfield Road Long Wittenham Abingdon Oxfordshire OX14 4RF to Sharps Yard Northfield Lane Long Wittenham Abingdon Oxon OX14 4QW on 23 February 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
24 Oct 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates |