EARTH SECURITY LTD
Status | DISSOLVED |
Company No. | 08924194 |
Category | Private Limited Company |
Incorporated | 05 Mar 2014 |
Age | 10 years, 1 month, 23 days |
Jurisdiction | England Wales |
Dissolution | 01 May 2022 |
Years | 1 year, 11 months, 27 days |
SUMMARY
EARTH SECURITY LTD is an dissolved private limited company with number 08924194. It was incorporated 10 years, 1 month, 23 days ago, on 05 March 2014 and it was dissolved 1 year, 11 months, 27 days ago, on 01 May 2022. The company address is Haslers Hawke House Haslers Hawke House, Loughton, IG10 4PL, Essex, United Kingdom.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 01 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 27 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 27 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 27 Apr 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Change person director company with change date
Date: 18 Jan 2021
Action Date: 14 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alejandro Litovsky
Change date: 2021-01-14
Documents
Change to a person with significant control
Date: 18 Jan 2021
Action Date: 14 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-14
Psc name: Sara Hagemann Litovsky
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2020
Action Date: 27 Aug 2020
Category: Address
Type: AD01
New address: Haslers Hawke House Old Station Road Loughton Essex IG10 4PL
Old address: 177 Wardour Street 3rd Floor London W1F 8WX United Kingdom
Change date: 2020-08-27
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 25 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-25
Officer name: Mr Alejandro Litovsky
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 25 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-25
Psc name: Sara Hagemann Litovsky
Documents
Change to a person with significant control
Date: 16 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-13
Psc name: Sara Hagemann Litovsky
Documents
Change person director company with change date
Date: 16 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-13
Officer name: Mr Alejandro Litovsky
Documents
Change registered office address company with date old address new address
Date: 16 Mar 2020
Action Date: 16 Mar 2020
Category: Address
Type: AD01
New address: 177 Wardour Street 3rd Floor London W1F 8WX
Old address: 22 Upper Ground 8th Floor London SE1 9PD United Kingdom
Change date: 2020-03-16
Documents
Confirmation statement with updates
Date: 13 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Cessation of a person with significant control
Date: 13 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alejandro Litovsky
Cessation date: 2019-12-06
Documents
Change to a person with significant control
Date: 13 Dec 2019
Action Date: 06 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-06
Psc name: Sara Hagemann Litovsky
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Mar 2018
Action Date: 05 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-05
Documents
Notification of a person with significant control
Date: 26 Jul 2017
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sara Hagemann Litovsky
Notification date: 2017-03-20
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 19 Jul 2017
Action Date: 20 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alejandro Litovsky
Change date: 2017-03-20
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 05 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-05
Documents
Change person director company with change date
Date: 14 Mar 2017
Action Date: 04 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alejandro Litovsky
Change date: 2017-03-04
Documents
Change person director company with change date
Date: 13 Mar 2017
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-01
Officer name: Mr Alejandro Litovsky
Documents
Accounts with accounts type dormant
Date: 19 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2016
Action Date: 03 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-03
Old address: 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE
New address: 22 Upper Ground 8th Floor London SE1 9PD
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 05 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-05
Documents
Change account reference date company current extended
Date: 17 Mar 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Accounts with accounts type dormant
Date: 07 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2015
Action Date: 05 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-05
Documents
Change account reference date company current shortened
Date: 05 Mar 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-12-31
Documents
Some Companies
18 RUSSELL AVENUE,WESTON-SUPER-MARE,BS24 7GH
Number: | 11269877 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL MAINTENANCE SERVICES WISBECH LTD
2 SEAGATE TERRACE,SPALDING,PE12 9AA
Number: | 09005592 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,POOLE,BH12 1JY
Number: | 09579479 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 RAVINE ROAD,BOURNEMOUTH,BH5 2DT
Number: | 08518893 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BRIDGEHIRE COMPANY LIMITED
41 BENNETS COURTYARD,LONDON,SW19 2RW
Number: | 08599132 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET
Number: | 11255561 |
Status: | ACTIVE |
Category: | Private Limited Company |