EARL DEVELOPMENTS LTD

Studio 6 6 Hornsey Street, London, N7 8GR, England
StatusDISSOLVED
Company No.07027143
CategoryPrivate Limited Company
Incorporated23 Sep 2009
Age14 years, 7 months, 23 days
JurisdictionEngland Wales
Dissolution24 Sep 2019
Years4 years, 7 months, 22 days

SUMMARY

EARL DEVELOPMENTS LTD is an dissolved private limited company with number 07027143. It was incorporated 14 years, 7 months, 23 days ago, on 23 September 2009 and it was dissolved 4 years, 7 months, 22 days ago, on 24 September 2019. The company address is Studio 6 6 Hornsey Street, London, N7 8GR, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Sep 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2019

Action Date: 06 Sep 2019

Category: Address

Type: AD01

Old address: Unit 003 Parma House Clarendon Road London N22 6UL England

New address: Studio 6 6 Hornsey Street London N7 8GR

Change date: 2019-09-06

Documents

View document PDF

Gazette notice voluntary

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Jul 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2017

Action Date: 18 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Old address: C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF England

New address: Unit 003 Parma House Clarendon Road London N22 6UL

Change date: 2017-08-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 18 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-08-31

New date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2016

Action Date: 13 Sep 2016

Category: Address

Type: AD01

Old address: 235 Flat 5a, Sussex Gardens London W2 2RL

Change date: 2016-09-13

New address: C/O Mr Darbaz Parma House Fordhams & Co Limited Unit 003, Parma House Clarendon Rd London N22 6XF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 18 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Mar 2015

Action Date: 27 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070271430001

Charge creation date: 2015-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 18 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2013

Action Date: 18 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-18

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2013

Action Date: 12 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-12

Capital : 1 GBP

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2013

Action Date: 01 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-04-01

Officer name: Mrs Claire Elisabeth Earl

Documents

View document PDF

Appoint person director company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Campbell Chute Earl

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2013

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Claire Elisabeth Brownell

Change date: 2013-06-27

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Jun 2013

Action Date: 25 Jun 2013

Category: Address

Type: AD01

Old address: C/O Claire Brownell Flat 1 47 Leinster Square London W2 4PU England

Change date: 2013-06-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 10 basildon court LTD\certificate issued on 30/01/13

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed earl developments LTD\certificate issued on 22/11/12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2012

Action Date: 01 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Claire Elisabeth Brownell

Change date: 2012-08-01

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed luxe living london LIMITED\certificate issued on 13/09/12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Dec 2011

Action Date: 13 Dec 2011

Category: Address

Type: AD01

Old address: 20C Castellain Road London W9 1EZ United Kingdom

Change date: 2011-12-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2011

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 23 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Claire Elisabeth Brownell

Change date: 2010-09-23

Documents

View document PDF

Incorporation company

Date: 23 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOLMEN LTD

5 MELIOT RISE,ANDOVER,SP10 4DF

Number:09107142
Status:ACTIVE
Category:Private Limited Company

FLEXUR SYSTEMS UK LTD

23 SHORHAM RISE,MILTON KEYNES,MK8 8BS

Number:08064794
Status:ACTIVE
Category:Private Limited Company

LONDON KENSINGTON HOTEL LIMITED

144-146 KINGS CROSS ROAD,LONDON,WC1X 9DU

Number:09761116
Status:ACTIVE
Category:Private Limited Company

NS DIN LIMITED

372 DURNSFORD ROAD,LONDON,SW19 8DY

Number:11774712
Status:ACTIVE
Category:Private Limited Company

OCULIS GROUP LTD

THE OLD SCHOOL ROOM HIGH STREET,TIDWORTH,SP9 7UF

Number:11944346
Status:ACTIVE
Category:Private Limited Company

STANWIX TANDOORI RESTAURANT LIMITED

11A SCOTLAND ROAD,CARLISLE,CA3 9HR

Number:03650117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source