About

Registered Number: 03984072
Date of Incorporation: 02/05/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: One, Gloucester Place, Brighton, BN1 4AA

 

Having been setup in 2000, Earthco Corporate Ventures Holdings Ltd has its registered office in Brighton, it's status is listed as "Dissolved". The organisation has no directors. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
CS01 - N/A 04 May 2020
DS01 - Striking off application by a company 01 May 2020
AA - Annual Accounts 21 April 2020
CS01 - N/A 02 May 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 02 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 22 May 2017
TM01 - Termination of appointment of director 18 April 2017
AA - Annual Accounts 21 March 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 31 January 2017
AAMD - Amended Accounts 09 June 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 27 November 2015
TM01 - Termination of appointment of director 27 November 2015
AA01 - Change of accounting reference date 04 November 2015
AR01 - Annual Return 18 May 2015
CH01 - Change of particulars for director 18 May 2015
AA - Annual Accounts 21 November 2014
AR01 - Annual Return 16 May 2014
TM02 - Termination of appointment of secretary 16 May 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 26 June 2013
AD01 - Change of registered office address 01 November 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 05 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 07 May 2010
AD01 - Change of registered office address 16 January 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 04 December 2008
363a - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 25 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2008
353 - Register of members 25 July 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
363a - Annual Return 19 June 2007
AA - Annual Accounts 17 January 2007
288c - Notice of change of directors or secretaries or in their particulars 18 September 2006
363a - Annual Return 13 June 2006
363a - Annual Return 15 November 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 November 2005
287 - Change in situation or address of Registered Office 15 November 2005
353 - Register of members 15 November 2005
AA - Annual Accounts 15 September 2005
AA - Annual Accounts 18 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 June 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 02 February 2004
287 - Change in situation or address of Registered Office 23 September 2003
363s - Annual Return 13 May 2003
AA - Annual Accounts 04 May 2003
AA - Annual Accounts 13 September 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288b - Notice of resignation of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 22 August 2002
288a - Notice of appointment of directors or secretaries 21 August 2002
363s - Annual Return 23 May 2002
225 - Change of Accounting Reference Date 14 February 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 October 2001
RESOLUTIONS - N/A 16 October 2001
123 - Notice of increase in nominal capital 16 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
363s - Annual Return 08 August 2001
SA - Shares agreement 04 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
CERTNM - Change of name certificate 16 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
288b - Notice of resignation of directors or secretaries 15 March 2001
287 - Change in situation or address of Registered Office 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
288a - Notice of appointment of directors or secretaries 15 March 2001
395 - Particulars of a mortgage or charge 03 March 2001
395 - Particulars of a mortgage or charge 03 March 2001
395 - Particulars of a mortgage or charge 03 March 2001
395 - Particulars of a mortgage or charge 03 March 2001
395 - Particulars of a mortgage or charge 03 March 2001
NEWINC - New incorporation documents 02 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 14 February 2001 Outstanding

N/A

Debenture 14 February 2001 Outstanding

N/A

Debenture 14 February 2001 Outstanding

N/A

Debenture 14 February 2001 Outstanding

N/A

Debenture 14 February 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.