- Company Overview for EARLBOURNE LIMITED (10657818)
- Filing history for EARLBOURNE LIMITED (10657818)
- People for EARLBOURNE LIMITED (10657818)
- Insolvency for EARLBOURNE LIMITED (10657818)
- More for EARLBOURNE LIMITED (10657818)
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) |
---|---|---|---|
25 Apr 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jan 2022 | L64.07 | Completion of winding up | |
08 Jan 2020 | COCOMP | Order of court to wind up | |
18 Nov 2019 | PSC07 | Cessation of Stefan Ramsden as a person with significant control on 4 November 2019 | |
18 Nov 2019 | AD01 | Registered office address changed from Office 4 Pnl Logistics House Brent Road Southall UB2 5LJ England to Regent Business Centre Kirkdale London SE26 4QD on 18 November 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Dale Baird as a director on 29 June 2019 | |
25 Jun 2019 | TM01 | Termination of appointment of Amrani Vittorio as a director on 20 June 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
25 Jun 2019 | PSC01 | Notification of Stefan Ramsden as a person with significant control on 20 June 2019 | |
25 Jun 2019 | AD01 | Registered office address changed from Ground and First Floor 26 Vernon Street London W14 0RJ England to Office 4 Pnl Logistics House Brent Road Southall UB2 5LJ on 25 June 2019 | |
25 Jun 2019 | AP01 | Appointment of Mr Stefan Ramsden as a director on 13 June 2019 | |
25 Jun 2019 | PSC07 | Cessation of Amrani Vittorio as a person with significant control on 14 June 2019 | |
24 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
11 Dec 2018 | AP01 | Appointment of Mr Amrani Vittorio as a director on 1 December 2018 | |
11 Dec 2018 | PSC01 | Notification of Amrani Vittorio as a person with significant control on 1 December 2018 | |
11 Dec 2018 | PSC07 | Cessation of Darren Symes as a person with significant control on 1 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Darren Symes as a director on 1 December 2018 | |
11 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
11 Dec 2018 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom to Ground and First Floor 26 Vernon Street London W14 0RJ on 11 December 2018 | |
30 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 May 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
07 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-07
|