Advanced company searchLink opens in new window

EARLS VIP LTD

Company number 11378511

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)
24 Jan 2025 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Apr 2024 AD01 Registered office address changed from 15 Farrington Road Birmingham B23 7HT United Kingdom to 197 Kingston Epsom Surrey KT19 0AB on 23 April 2024
11 Apr 2024 LIQ02 Statement of affairs
11 Apr 2024 600 Appointment of a voluntary liquidator
11 Apr 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-26
16 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 AA01 Previous accounting period shortened from 31 May 2022 to 31 March 2022
01 Sep 2022 TM01 Termination of appointment of Robert Harry Earls as a director on 1 September 2022
06 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
12 Mar 2022 TM01 Termination of appointment of Emma Rose Evans as a director on 11 March 2022
26 Feb 2022 AP01 Appointment of Mr Robert Harry Earls as a director on 20 February 2022
26 Feb 2022 PSC01 Notification of Stephen Robert Michael Earls as a person with significant control on 20 February 2022
26 Feb 2022 PSC07 Cessation of Emma Rose Evans as a person with significant control on 20 February 2022
16 Feb 2022 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
25 May 2021 AA Micro company accounts made up to 31 May 2020
12 Oct 2020 PSC01 Notification of Emma Rose Evans as a person with significant control on 12 October 2020
12 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 12 October 2020
04 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
21 Jan 2020 AA Micro company accounts made up to 31 May 2019
04 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
23 May 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-23
  • GBP 2