About

Registered Number: 04259784
Date of Incorporation: 26/07/2001 (22 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/02/2020 (4 years and 2 months ago)
Registered Address: Holly House, 220 New London Road, Chelmsford, Essex, CM2 9AE

 

Established in 2001, Earthsky Ltd has its registered office in Essex, it's status in the Companies House registry is set to "Dissolved". There is only one director listed for the business in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Clive Richard 06 August 2001 07 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 February 2020
L64.04 - Directions to defer dissolution 19 March 2018
L64.07 - Release of Official Receiver 19 December 2017
DS02 - Withdrawal of striking off application by a company 11 December 2015
COCOMP - Order to wind up 07 December 2015
COCOMP - Order to wind up 04 December 2015
DS01 - Striking off application by a company 25 September 2014
TM02 - Termination of appointment of secretary 08 September 2012
TM01 - Termination of appointment of director 08 September 2012
TM01 - Termination of appointment of director 08 September 2012
AA - Annual Accounts 28 August 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 27 March 2012
AR01 - Annual Return 29 March 2011
AAMD - Amended Accounts 17 March 2011
AA - Annual Accounts 17 March 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 30 March 2010
CH01 - Change of particulars for director 30 March 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 19 May 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 23 May 2007
288b - Notice of resignation of directors or secretaries 17 February 2007
363a - Annual Return 13 February 2007
363a - Annual Return 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288b - Notice of resignation of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
287 - Change in situation or address of Registered Office 08 February 2007
363s - Annual Return 09 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2006
363s - Annual Return 06 June 2006
287 - Change in situation or address of Registered Office 05 January 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 May 2005
AA - Annual Accounts 02 November 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 20 May 2004
AA - Annual Accounts 22 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
288a - Notice of appointment of directors or secretaries 21 June 2003
363s - Annual Return 06 May 2003
288a - Notice of appointment of directors or secretaries 19 November 2002
363s - Annual Return 15 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
288a - Notice of appointment of directors or secretaries 13 August 2001
287 - Change in situation or address of Registered Office 13 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 19 June 2003 Outstanding

N/A

Deed of charge over credit balances 19 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.