- Company Overview for EARTHANGEL PROJECTS LTD (10183616)
- Filing history for EARTHANGEL PROJECTS LTD (10183616)
- People for EARTHANGEL PROJECTS LTD (10183616)
- More for EARTHANGEL PROJECTS LTD (10183616)
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) |
---|---|---|---|
29 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 16 May 2024 with no updates | |
13 Sep 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
16 Jun 2023 | CS01 | Confirmation statement made on 16 May 2023 with no updates | |
18 Jul 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
31 May 2022 | TM01 | Termination of appointment of Claire Kathryn Barber as a director on 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 16 May 2022 with updates | |
15 Nov 2021 | PSC07 | Cessation of Nicholas Charles George Andrews as a person with significant control on 11 November 2021 | |
15 Nov 2021 | PSC07 | Cessation of Hilary Ann Andrews as a person with significant control on 11 November 2021 | |
15 Nov 2021 | PSC01 | Notification of Cory David Wheaton Williams as a person with significant control on 11 November 2021 | |
15 Nov 2021 | AP01 | Appointment of Mr Cory David Wheaton Williams as a director on 11 November 2021 | |
12 Nov 2021 | TM01 | Termination of appointment of Hilary Ann Andrews as a director on 12 November 2021 | |
12 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
12 Nov 2021 | AP01 | Appointment of Mr Nicholas Charles George Andrews as a director on 11 November 2021 | |
01 Nov 2021 | CERTNM |
Company name changed mpac holdings LTD.\certificate issued on 01/11/21
|
|
28 Oct 2021 | TM01 | Termination of appointment of Robert James Sowah as a director on 26 October 2021 | |
28 Oct 2021 | AP01 | Appointment of Ms Claire Kathryn Barber as a director on 26 October 2021 | |
04 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Aug 2021 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
28 Jul 2021 | AD01 | Registered office address changed from 3 Beeston Place London SW1W 0JJ England to Sebastopol Maidstone Road Whetsted Tonbridge TN12 6SQ on 28 July 2021 | |
28 Jul 2021 | CH01 | Director's details changed for Mrs Hilary Ann Andrews on 27 July 2021 | |
28 Jul 2021 | CS01 | Confirmation statement made on 16 May 2021 with no updates | |
29 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 16 May 2020 with no updates | |
20 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 |