- Company Overview for EARLBOURNE TRADING LIMITED (14544438)
- Filing history for EARLBOURNE TRADING LIMITED (14544438)
- People for EARLBOURNE TRADING LIMITED (14544438)
- More for EARLBOURNE TRADING LIMITED (14544438)
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) |
---|---|---|---|
04 Jan 2025 | AD01 | Registered office address changed from 35 Firs Avenue London N11 3NE England to 5 Clarence House Clarence Square Brighton BN1 2ED on 4 January 2025 | |
12 Nov 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 May 2024 | PSC08 | Notification of a person with significant control statement | |
08 Jan 2024 | TM01 | Termination of appointment of Glen Blanton as a director on 5 January 2024 | |
22 Nov 2023 | AP01 | Appointment of Julian Cornwell as a director on 15 November 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
21 Nov 2023 | PSC07 | Cessation of Emma Kinder Priestley as a person with significant control on 15 November 2023 | |
21 Nov 2023 | AP01 | Appointment of Kamal Gunvantrai Desai as a director on 15 November 2023 | |
21 Nov 2023 | AP01 | Appointment of Glen Blanton as a director on 15 November 2023 | |
01 Nov 2023 | PSC07 | Cessation of Darren Symes as a person with significant control on 1 November 2023 | |
01 Nov 2023 | PSC01 | Notification of Emma Kinder Priestley as a person with significant control on 1 November 2023 | |
01 Nov 2023 | AP01 | Appointment of Ms Emma Kinder Priestley as a director on 1 November 2023 | |
01 Nov 2023 | TM01 | Termination of appointment of Darren Symes as a director on 1 November 2023 | |
16 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-16
|