- Company Overview for EARNAWAY LTD (09536921)
- Filing history for EARNAWAY LTD (09536921)
- People for EARNAWAY LTD (09536921)
- More for EARNAWAY LTD (09536921)
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) |
---|---|---|---|
13 Feb 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
28 Nov 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Nov 2017 | DS01 | Application to strike the company off the register | |
11 Oct 2017 | AA | Accounts for a small company made up to 31 July 2016 | |
12 Apr 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
14 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Apr 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
22 Jun 2015 | TM01 | Termination of appointment of Mark Elliot Rubin as a director on 2 June 2015 | |
22 Jun 2015 | TM01 | Termination of appointment of Tim Gibson as a director on 2 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Andrew Paul Oldham as a director on 2 June 2015 | |
22 Jun 2015 | AP01 | Appointment of Mr Paul Norman Nikkel as a director on 2 June 2015 | |
17 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 10 April 2015
|
|
15 Apr 2015 | AA01 | Current accounting period extended from 30 April 2016 to 31 July 2016 | |
10 Apr 2015 | TM01 | Termination of appointment of Oval Nominees Limited as a director on 10 April 2015 | |
10 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-10
|