- Company Overview for EARND (UK) LIMITED (11391391)
- Filing history for EARND (UK) LIMITED (11391391)
- People for EARND (UK) LIMITED (11391391)
- Insolvency for EARND (UK) LIMITED (11391391)
- More for EARND (UK) LIMITED (11391391)
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) |
---|---|---|---|
20 Apr 2020 | AP01 | Appointment of Mr William Crothers as a director on 17 April 2020 | |
20 Apr 2020 | AP03 | Appointment of Mr Jonathan Edward Myott Lane as a secretary on 17 April 2020 | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | PSC02 | Notification of Greensill Capital Management Company (Uk) Limited as a person with significant control on 30 October 2019 | |
08 Nov 2019 | PSC07 | Cessation of David Townsend as a person with significant control on 30 October 2019 | |
08 Nov 2019 | PSC07 | Cessation of Reuben Alexander Saxon as a person with significant control on 30 October 2019 | |
04 Nov 2019 | TM01 | Termination of appointment of Reuben Alexander Saxon as a director on 30 October 2019 | |
04 Nov 2019 | AP01 | Appointment of Mr Neil Garrod as a director on 30 October 2019 | |
04 Nov 2019 | AD01 | Registered office address changed from 1-15 Clere St Shoreditch London EC2A 4LJ United Kingdom to One Southampton Street Covent Garden London WC2R 0LR on 4 November 2019 | |
04 Nov 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 31 December 2019 | |
30 Oct 2019 | AD01 | Registered office address changed from 25 Eccleston Pl, Belgravia, London Eccleston Place London SW1W 9NF United Kingdom to 1-15 Clere St Shoreditch London EC2A 4LJ on 30 October 2019 | |
29 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
15 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 31 July 2019
|
|
16 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 1 July 2019
|
|
29 Aug 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
29 Aug 2019 | SH01 |
Statement of capital following an allotment of shares on 1 June 2018
|
|
28 Aug 2019 | PSC01 | Notification of David Townsend as a person with significant control on 1 June 2018 | |
21 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jun 2019 | SH02 | Sub-division of shares on 1 June 2018 | |
31 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-31
|