Advanced company searchLink opens in new window

EARTHSHARE LTD.

Company number SC149109

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)
09 Dec 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2011 AD01 Registered office address changed from 29 Pringle Road Elgin Moray IV30 4HN on 22 September 2011
06 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
17 Jun 2011 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jun 2011 DS01 Application to strike the company off the register
22 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
13 Aug 2010 AD01 Registered office address changed from C/O C/O Nic Molnar Kininvie, 3 Albert Street Forres Morayshire IV36 1PR Scotland on 13 August 2010
30 Jun 2010 TM01 Termination of appointment of Christian Molnar as a director
04 May 2010 AP01 Appointment of Mr Jonathan Dawson as a director
04 May 2010 TM01 Termination of appointment of Christopher Raymont as a director
21 Apr 2010 AR01 Annual return made up to 17 February 2010 with full list of shareholders
Statement of capital on 2010-04-21
  • GBP 120
21 Apr 2010 CH01 Director's details changed for Christian Nicholas Molnar on 17 February 2010
21 Apr 2010 CH01 Director's details changed for Christopher Raymont on 17 February 2010
21 Apr 2010 CH01 Director's details changed for Ms Duerten Inge Lau on 17 February 2010
19 Feb 2010 AP01 Appointment of Ms Claire Sandra Wirsig as a director
19 Feb 2010 AD01 Registered office address changed from 9 Church Terrace Rafford Forres Moray IV36 2RJ Scotland on 19 February 2010
09 Jul 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Apr 2009 363a Return made up to 17/02/09; full list of members
15 Apr 2009 288c Secretary's Change Of Particulars Nicholas Jay Cooper Logged Form
15 Apr 2009 288a Director appointed ms duerten inge lau
15 Apr 2009 353 Location of register of members
15 Apr 2009 287 Registered office changed on 15/04/2009 from easter lawrenceton farmhouse burgie forres morayshire IV36 2RL united kingdom
15 Apr 2009 288b Appointment Terminated Director nicholas cooper
15 Apr 2009 288b Appointment Terminated Director philip read
06 Oct 2008 288b Appointment Terminated Secretary pamela bochel