- Company Overview for ERMGASSEN & CO. LIMITED (02174088)
- Filing history for ERMGASSEN & CO. LIMITED (02174088)
- People for ERMGASSEN & CO. LIMITED (02174088)
- Charges for ERMGASSEN & CO. LIMITED (02174088)
- More for ERMGASSEN & CO. LIMITED (02174088)
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
|
|
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
|
|
10 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
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 |