Advanced company searchLink opens in new window

EARTH 4 RESOURCE PLC

Company number 10591363

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)
18 Jul 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Nov 2022 RP05 Registered office address changed to PO Box 4385, 10591363 - Companies House Default Address, Cardiff, CF14 8LH on 7 November 2022
24 May 2022 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Hilltop House Little Green Head Kingsley Moor Stoke-on-Trent Staffordshire ST10 2EL on 24 May 2022
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
02 Aug 2019 AA Full accounts made up to 31 January 2019
12 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
09 Jan 2019 AA Full accounts made up to 31 January 2018
16 Oct 2018 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
22 May 2018 PSC07 Cessation of Kim Michelle Johnson as a person with significant control on 14 February 2018
12 Apr 2018 TM01 Termination of appointment of Kim Michelle Johnson as a director on 12 April 2018
11 Apr 2018 AP01 Appointment of Mr Paul Kenneth Bettaney as a director on 7 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Lee Andrew Fellows on 14 February 2018
08 Mar 2018 TM01 Termination of appointment of Dominique Moult as a director on 14 February 2018
14 Feb 2018 AP01 Appointment of Mrs Dominique Moult as a director on 14 February 2018
14 Feb 2018 AP01 Appointment of Mr Lee Andrew Fellows as a director on 14 February 2018
12 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
12 Feb 2018 PSC04 Change of details for Mrs Kim Michelle Johnson as a person with significant control on 15 September 2017
10 Oct 2017 TM01 Termination of appointment of Craig Mckenzie as a director on 15 July 2017
28 Sep 2017 SH01 Statement of capital following an allotment of shares on 15 September 2017
  • GBP 667,001
03 Jul 2017 SH02 Consolidation of shares on 26 May 2017
19 Jun 2017 AUDS Auditor's statement