EARL DEVELOPMENTS LTD

Company Documents

DateDescription
24/09/1924 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM UNIT 003 PARMA HOUSE CLARENDON ROAD LONDON N22 6UL ENGLAND

View Document

09/07/199 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/192 July 2019 APPLICATION FOR STRIKING-OFF

View Document

08/05/198 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM C/O MR DARBAZ PARMA HOUSE FORDHAMS & CO LIMITED UNIT 003, PARMA HOUSE CLARENDON RD LONDON N22 6XF ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

16/09/1616 September 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM 235 FLAT 5A, SUSSEX GARDENS LONDON W2 2RL

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/03/1511 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070271430001

View Document

03/11/143 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/11/1325 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

14/08/1314 August 2013 12/08/13 STATEMENT OF CAPITAL GBP 1

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELISABETH EARL / 01/04/2013

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR GEOFFREY CAMPBELL CHUTE EARL

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAIRE ELISABETH BROWNELL / 27/06/2013

View Document

25/06/1325 June 2013 REGISTERED OFFICE CHANGED ON 25/06/2013 FROM C/O CLAIRE BROWNELL FLAT 1 47 LEINSTER SQUARE LONDON W2 4PU ENGLAND

View Document

03/05/133 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

30/01/1330 January 2013 COMPANY NAME CHANGED 10 BASILDON COURT LTD CERTIFICATE ISSUED ON 30/01/13

View Document

22/11/1222 November 2012 COMPANY NAME CHANGED EARL DEVELOPMENTS LTD CERTIFICATE ISSUED ON 22/11/12

View Document

02/11/122 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE ELISABETH BROWNELL / 01/08/2012

View Document

13/09/1213 September 2012 COMPANY NAME CHANGED LUXE LIVING LONDON LIMITED CERTIFICATE ISSUED ON 13/09/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

24/06/1224 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM 20C CASTELLAIN ROAD LONDON W9 1EZ UNITED KINGDOM

View Document

19/10/1119 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

19/09/1119 September 2011 PREVSHO FROM 30/09/2011 TO 31/08/2011

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ELISABETH BROWNELL / 23/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

23/09/0923 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company