THIS EARTH GATHERING LTD

19 St. Lawrence Lane St. Lawrence Lane 19 St. Lawrence Lane St. Lawrence Lane, Newton Abbot, TQ13 7DD, England
StatusDISSOLVED
Company No.08557293
Category
Incorporated05 Jun 2013
Age11 years, 14 days
JurisdictionEngland Wales
Dissolution13 Oct 2020
Years3 years, 8 months, 6 days

SUMMARY

THIS EARTH GATHERING LTD is an dissolved with number 08557293. It was incorporated 11 years, 14 days ago, on 05 June 2013 and it was dissolved 3 years, 8 months, 6 days ago, on 13 October 2020. The company address is 19 St. Lawrence Lane St. Lawrence Lane 19 St. Lawrence Lane St. Lawrence Lane, Newton Abbot, TQ13 7DD, England.



Company Fillings

Gazette dissolved voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Polly Elise Price

Termination date: 2020-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2020

Action Date: 25 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-25

Officer name: Anthony Mark William Johnston

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-26

Officer name: Mrs Polly Elise Price

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Address

Type: AD01

Old address: 19 the Quadrangle Horseguards Exeter EX4 4UX England

Change date: 2020-01-26

New address: 19 st. Lawrence Lane St. Lawrence Lane Ashburton Newton Abbot TQ13 7DD

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-26

Officer name: Mrs Paloma Suarez Gordillo

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2020

Action Date: 26 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-26

Officer name: Anthony Mark William Johnston

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2019

Action Date: 24 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-24

Officer name: Sian Ephgrave

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-16

New address: 19 the Quadrangle Horseguards Exeter EX4 4UX

Old address: 22 Hopetoun Road Bristol BS2 9YL England

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2018

Action Date: 05 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-05

Officer name: Iona Rose Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Address

Type: AD01

Old address: 22 Hopetoun Road Bristol BS2 9LY

Change date: 2018-01-09

New address: 22 Hopetoun Road Bristol BS2 9YL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change person director company with change date

Date: 17 Jul 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sian Ephgrave

Change date: 2016-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2016

Action Date: 17 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-17

Officer name: Mrs Sian Ephgrave

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Iona Rose Smith

Change date: 2015-01-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anthony Mark William Johnston

Change date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2015

Action Date: 27 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Paloma Suarez

Change date: 2015-06-27

Documents

View document PDF

Appoint person director company with name

Date: 08 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Polly Elise Price

Documents

View document PDF

Appoint person director company with name date

Date: 08 Mar 2015

Action Date: 08 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-08

Officer name: Mrs Polly Elise Price

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Feb 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-11-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2014

Action Date: 06 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-06

Old address: 22 Hopetoun Road 22 Hopetoun Road Bristol BS2 9YL England

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Iona Rose Smith

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Address

Type: AD01

Old address: 20 Hopetoun Road Bristol BS2 9YL England

Change date: 2014-03-20

Documents

View document PDF

Incorporation company

Date: 05 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DYMON ASIA HOLDINGS (UK) LTD

4TH FLOOR,READING,RG1 8LS

Number:08796945
Status:ACTIVE
Category:Private Limited Company

EJRA LIMITED

47 COLLINS WAY,LEIGH-ON-SEA,SS9 5UP

Number:09965128
Status:ACTIVE
Category:Private Limited Company

JENNIFER PROWSE MEDIA SERVICES LIMITED

146 NEW LONDON ROAD,ESSEX,CM2 0AW

Number:04096515
Status:ACTIVE
Category:Private Limited Company

JOK SERVICES LIMITED

56 STEWART PLACE,WARE,SG12 9UN

Number:09956733
Status:ACTIVE
Category:Private Limited Company

PHARMACODES COMPLIANCE LTD

GRIORD HOUSE ADBURY HOLT,NEWBURY,RG20 9BN

Number:06332640
Status:ACTIVE
Category:Private Limited Company

SKR (NORTHFIELD) LTD

17 CHILWORTH CLOSE,BIRMINGHAM,B6 4UH

Number:10493192
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