EARN EXTRA CIS LTD
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Final Gazette dissolved following liquidation |
12/12/2412 December 2024 | Final Gazette dissolved following liquidation |
26/09/2326 September 2023 | Liquidators' statement of receipts and payments to 2023-07-19 |
25/07/2325 July 2023 | Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on 2023-07-25 |
22/09/2222 September 2022 | Liquidators' statement of receipts and payments to 2022-07-19 |
03/10/183 October 2018 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00009299 |
03/10/183 October 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
03/10/183 October 2018 | NOTICE OF REMOVAL OF LIQUIDATOR BY CREDITORS:LIQ. CASE NO.1:IP NO.00009367 |
28/09/1828 September 2018 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
22/08/1822 August 2018 | REGISTERED OFFICE CHANGED ON 22/08/2018 FROM C/O ARMSTRONG WATSON LLP THIRD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS |
31/07/1831 July 2018 | REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 4 PHOENIX COURT BRIGHOUSE HD6 1PF UNITED KINGDOM |
25/07/1825 July 2018 | EXTRAORDINARY RESOLUTION TO WIND UP |
25/07/1825 July 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
26/06/1826 June 2018 | 31/07/17 UNAUDITED ABRIDGED |
01/08/171 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
20/07/1620 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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