(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, November 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH. Change occurred on December 17, 2021. Company's previous address: The Estate Office Wield Park Upper Wield Nr Alresford SO24 9RU England.
filed on: 17th, December 2021
| address
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, November 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 29th, November 2021
| mortgage
|
Free Download
(1 page)
|
(CERTNM) Company name changed earlsgate LIMITEDcertificate issued on 15/11/21
filed on: 15th, November 2021
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 1, 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 13, 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address The Estate Office Wield Park Upper Wield Nr Alresford SO24 9RU. Change occurred on December 11, 2020. Company's previous address: Jubilee House 2 Jubilee Place London SW3 3TQ United Kingdom.
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 1, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 27th, July 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 1, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 1, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 102497160005, created on July 23, 2018
filed on: 27th, July 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102497160004, created on July 23, 2018
filed on: 27th, July 2018
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 102497160003, created on May 25, 2018
filed on: 1st, June 2018
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 102497160002, created on May 25, 2018
filed on: 29th, May 2018
| mortgage
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 1, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from June 30, 2017 to March 31, 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 102497160001, created on May 12, 2017
filed on: 12th, May 2017
| mortgage
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates September 1, 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2016
| incorporation
|
Free Download
(7 pages)
|