EARTHSHINE LIMITED
Status | DISSOLVED |
Company No. | 04312354 |
Category | Private Limited Company |
Incorporated | 29 Oct 2001 |
Age | 22 years, 8 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 14 Jun 2017 |
Years | 7 years, 24 days |
SUMMARY
EARTHSHINE LIMITED is an dissolved private limited company with number 04312354. It was incorporated 22 years, 8 months, 10 days ago, on 29 October 2001 and it was dissolved 7 years, 24 days ago, on 14 June 2017. The company address is 37 Sun Street, London, EC2M 2PL.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 14 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-09
Old address: 37 Sun Street London EC2M 2PL
New address: 37 Sun Street London EC2M 2PL
Documents
Liquidation voluntary statement of affairs with form attached
Date: 08 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 19 Feb 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Liquidation voluntary arrangement completion
Date: 21 Aug 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2015
Action Date: 27 Jan 2015
Category: Address
Type: AD01
Change date: 2015-01-27
Old address: C/O Valentine & Co 3Rd Floor Shakespeare House 7 Shakespeare Road London N3 1XE
New address: 37 Sun Street London EC2M 2PL
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 22 Jul 2014
Action Date: 02 Jul 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-07-02
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2014
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 31 Jul 2013
Action Date: 02 Jul 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-07-02
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2013
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2013
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 29 Nov 2007
Category: Annual-return
Type: AR01
Made up date: 2007-11-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 29 Nov 2008
Category: Annual-return
Type: AR01
Made up date: 2008-11-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2013
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 03 Sep 2012
Action Date: 02 Jul 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-07-02
Documents
Change registered office address company with date old address
Date: 02 May 2012
Action Date: 02 May 2012
Category: Address
Type: AD01
Change date: 2012-05-02
Old address: 7 Trebeck Street London W1J 7LU
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 29 Jul 2011
Action Date: 02 Jul 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2011-07-02
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 29 Jul 2011
Action Date: 02 Jul 2010
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2010-07-02
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 25 Aug 2009
Action Date: 02 Jul 2009
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2009-07-02
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 26/09/2008 from the plaza 535 kings road london SW10 0SZ
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 14 Jul 2008
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Legacy
Date: 20 Jun 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony sharp
Documents
Legacy
Date: 27 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 27/02/2008 from 26 new broadway ealing london W5 2XA
Documents
Accounts with accounts type small
Date: 26 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/06; full list of members
Documents
Legacy
Date: 28 Oct 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 24 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 06 Feb 2006
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/05; full list of members
Documents
Legacy
Date: 02 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/04
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Aug 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 26 May 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2005
Category: Capital
Type: 88(2)R
Description: Ad 25/02/05-25/02/05 £ si [email protected]=6 £ ic 106/112
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 04 Feb 2005
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/04; full list of members
Documents
Legacy
Date: 03 Nov 2004
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/03
Documents
Legacy
Date: 05 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jul 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type small
Date: 26 Jan 2004
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 20 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Dec 2003
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/03; full list of members
Documents
Legacy
Date: 06 Dec 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 01 Jun 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/03 to 31/12/03
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363a
Description: Return made up to 29/10/02; full list of members
Documents
Legacy
Date: 17 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/10/02--------- £ si 104@1=104 £ ic 2/106
Documents
Legacy
Date: 17 Oct 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 07/10/02
Documents
Resolution
Date: 17 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 17 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 17/10/02 from: alto house 29-30 newbury street london EC1A 7HU
Documents
Legacy
Date: 17 Oct 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/02 to 30/09/02
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 05/11/01 from: 10 cromwell place south kensington london SW7 2JN
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,LONDON,NW7 3SA
Number: | 10388242 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GRAIN INVESTMENTS (HUMBERSIDE) LIMITED
C/O BROUGHTON LAMBERT ACCOUNTANTS LIMITED BOUNDARY LANE ENTERPRISE PARK,LINCOLN,LN6 9NQ
Number: | 02657202 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,CHATHAM,ME4 6BA
Number: | 11577003 |
Status: | ACTIVE |
Category: | Private Limited Company |
R. TINDALL (FABRICATORS) LIMITED
UNIT 1 WEST POINT INDUSTRIAL,OLDHAM LANCS,OL9 9ND
Number: | 01009176 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 FALKLAND ROAD,BASINGSTOKE,RG24 9PN
Number: | 11763628 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HOPTON-WOOD STONE FIRMS LIMITED
THE MARBLE WORKS,MIDDLETON BY WORKSWORTH,DE4 4NB
Number: | 03503325 |
Status: | ACTIVE |
Category: | Private Limited Company |