Advanced company searchLink opens in new window

EARTHGRASS LIMITED

Company number SC297615

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)
27 Nov 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jul 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
22 May 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2017 TM01 Termination of appointment of Islam Mohammed as a director on 8 June 2017
08 Jun 2017 AP01 Appointment of Mr Amar Ahmed as a director on 8 June 2017
08 Jun 2017 AD01 Registered office address changed from Citypoint 65 Haymarket Terrace Edinburgh Midlothian EH12 5HD to 28 East Norton Place Edinburgh EH7 5DR on 8 June 2017
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
04 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Mar 2014 AR01 Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
06 Mar 2014 CH01 Director's details changed for Mr Islam Mohammed on 1 October 2013
11 Apr 2013 AR01 Annual return made up to 23 February 2013 with full list of shareholders
08 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2012 AA Total exemption small company accounts made up to 30 June 2011
29 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2012 CH01 Director's details changed for Mr Islam Mohammed on 15 May 2012
30 Apr 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 February 2012
16 Mar 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/04/2012
06 Aug 2011 DISS40 Compulsory strike-off action has been discontinued
04 Aug 2011 AA Total exemption full accounts made up to 30 June 2010