Advanced company searchLink opens in new window

EARTHWISE TRADING LIMITED

Company number 08731159

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)
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