EARTH SECURITY LTD

Haslers Hawke House Haslers Hawke House, Loughton, IG10 4PL, Essex, United Kingdom
StatusDISSOLVED
Company No.08924194
CategoryPrivate Limited Company
Incorporated05 Mar 2014
Age10 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution01 May 2022
Years1 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

Gazette dissolved liquidation

Date: 01 May 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 27 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 27 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 27 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 05 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

36 CHAMBERS LIMITED

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

R TEAM SOLUTIONS LTD

UNIT 3,POOLE,BH12 1JY

Number:09579479
Status:ACTIVE
Category:Private Limited Company

STILL WELLBEING LIMITED

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

THE POLYGON LOFT LTD

105 FILWOOD GREEN BUSINESS PARK,BRISTOL,BS4 1ET

Number:11255561
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