Advanced company searchLink opens in new window

ERMGASSEN & CO. LIMITED

Company number 02174088

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Sep 2020 PSC01 Notification of Sven Hendrik Leissler as a person with significant control on 24 September 2020
30 Sep 2020 TM01 Termination of appointment of Olav Klaus Wilhelm Zu Ermgassen as a director on 24 September 2020
30 Sep 2020 PSC07 Cessation of Olav Klaus Zu Ermgassen as a person with significant control on 24 September 2020
28 Sep 2020 AA Full accounts made up to 31 December 2019
13 Feb 2020 AD01 Registered office address changed from 8 Cromwell Place 8 Cromwell Place London SW7 2JN England to 30 C/O Calder & Co 30 Orange Street London WC2H 7HF on 13 February 2020
14 Jan 2020 TM01 Termination of appointment of Walter Zinsser as a director on 14 January 2020
25 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
16 Sep 2019 AA Full accounts made up to 31 December 2018
08 Jan 2019 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
19 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
25 Sep 2018 AAMD Amended full accounts made up to 31 December 2017
06 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
14 Sep 2017 AA Full accounts made up to 31 December 2016
30 Aug 2017 AD01 Registered office address changed from 4 Cromwell Place London SW7 2JE to 8 Cromwell Place 8 Cromwell Place London SW7 2JN on 30 August 2017
16 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
04 May 2016 AA Full accounts made up to 31 December 2015
19 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 741,027
14 Apr 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 741,027
10 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 741,027
02 Apr 2014 AA Full accounts made up to 31 December 2013
23 Apr 2013 AA Full accounts made up to 31 December 2012
12 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
04 Mar 2013 AD01 Registered office address changed from Michelin House 81 Fulham Road London SW3 6RD on 4 March 2013