- Company Overview for ERMITAGE UK LIMITED (02072456)
- Filing history for ERMITAGE UK LIMITED (02072456)
- People for ERMITAGE UK LIMITED (02072456)
- Charges for ERMITAGE UK LIMITED (02072456)
- Insolvency for ERMITAGE UK LIMITED (02072456)
- More for ERMITAGE UK LIMITED (02072456)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Nov 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2013 | 4.71 | Return of final meeting in a members' voluntary winding up | |
10 Dec 2012 | AD01 | Registered office address changed from 26 st. James's Square London SW1Y 4JH England on 10 December 2012 | |
06 Dec 2012 | 4.70 | Declaration of solvency | |
06 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
06 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2012 | TM01 | Termination of appointment of Arie Assayag as a director on 10 October 2012 | |
06 Aug 2012 | AR01 |
Annual return made up to 26 June 2012 with full list of shareholders
Statement of capital on 2012-08-06
|
|
06 Aug 2012 | TM02 | Termination of appointment of Morrissey David as a secretary on 5 September 2011 | |
06 Aug 2012 | AD01 | Registered office address changed from 26 st. James's Square London SW1Y 4JH United Kingdom on 6 August 2012 | |
29 Jun 2012 | AD01 | Registered office address changed from 25 Savile Row London W1S 2ES on 29 June 2012 | |
30 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
03 Apr 2012 | AP03 | Appointment of Chief Operating Officer David Morrissey as a secretary on 5 September 2011 | |
03 Apr 2012 | AA01 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 | |
06 Sep 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
05 Sep 2011 | CH01 | Director's details changed for Mr Arie Assayag on 15 August 2011 | |
05 Sep 2011 | AP01 | Appointment of Mr Arie Assayag as a director on 5 July 2011 | |
05 Sep 2011 | TM02 | Termination of appointment of Elliot Stevens as a secretary on 5 September 2011 | |
05 Sep 2011 | AP03 | Appointment of Mr Morrissey David as a secretary on 5 September 2011 | |
31 Aug 2011 | TM01 | Termination of appointment of David Morrissey as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Lester Petch as a director | |
31 Aug 2011 | TM01 | Termination of appointment of Sarah Allen as a director | |
29 Jun 2011 | AR01 | Annual return made up to 26 June 2011 with full list of shareholders | |
21 Jun 2011 | AA | Full accounts made up to 31 March 2011 | |
14 Apr 2011 | CH01 | Director's details changed for Mr William Michael Howard on 15 March 2011 |