Advanced company searchLink opens in new window

EARLBOURNE LIMITED

Company number 10657818

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-03-07
  • GBP 1