|
|
07 Nov 2017
|
07 Nov 2017
Final Gazette dissolved via voluntary strike-off
|
|
|
25 Sep 2017
|
25 Sep 2017
Registered office address changed from Ground Floor 51 Tweedy Road Bromley BR1 3NH England to 179-183 Higher Hillgate Stockport Cheshire SK1 3JG on 25 September 2017
|
|
|
22 Aug 2017
|
22 Aug 2017
First Gazette notice for voluntary strike-off
|
|
|
15 Aug 2017
|
15 Aug 2017
Application to strike the company off the register
|
|
|
29 Jun 2016
|
29 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
|
|
|
29 Jun 2016
|
29 Jun 2016
Secretary's details changed for Earthstreet Limited on 14 April 2016
|
|
|
04 Apr 2016
|
04 Apr 2016
Registered office address changed from 15a City Business Centre, Lower Road London SE16 2XB to Ground Floor 51 Tweedy Road Bromley BR1 3NH on 4 April 2016
|
|
|
09 Jul 2015
|
09 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
|
|
|
10 Jul 2014
|
10 Jul 2014
Annual return made up to 22 June 2014 with full list of shareholders
|
|
|
25 Jun 2013
|
25 Jun 2013
Annual return made up to 22 June 2013 with full list of shareholders
|
|
|
28 Jun 2012
|
28 Jun 2012
Annual return made up to 22 June 2012 with full list of shareholders
|
|
|
24 Jun 2011
|
24 Jun 2011
Annual return made up to 22 June 2011 with full list of shareholders
|
|
|
09 Nov 2010
|
09 Nov 2010
Secretary's details changed for Earthstreet Limited on 9 November 2010
|
|
|
11 Oct 2010
|
11 Oct 2010
Registered office address changed from 17 City Business Centre Lower Road London SE16 2XB on 11 October 2010
|
|
|
02 Jul 2010
|
02 Jul 2010
Annual return made up to 22 June 2010 with full list of shareholders
|
|
|
02 Jul 2010
|
02 Jul 2010
Director's details changed for Francois Marcel Pascual on 22 June 2010
|
|
|
02 Jul 2010
|
02 Jul 2010
Director's details changed for Hortense Marie Le Gentil on 22 June 2010
|
|
|
02 Jul 2010
|
02 Jul 2010
Secretary's details changed for Earthstreet Limited on 22 June 2010
|