Advanced company searchLink opens in new window

ERZ CONSULTANTS LTD

Company number 03539393

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)
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2023 CERTNM Company name changed simon bond events LIMITED\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-10-02
13 Jun 2023 PSC07 Cessation of John David Swingler as a person with significant control on 1 June 2023
13 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
13 Jun 2023 AP01 Appointment of Mr Neville Taylor as a director on 1 June 2023
13 Jun 2023 PSC02 Notification of Tpg Grp Limited as a person with significant control on 1 June 2023
13 Jun 2023 AD01 Registered office address changed from 51 Penn Lane Melbourne Derbyshire DE73 8EQ to 61 Bridge Street Kington HR5 3DJ on 13 June 2023
13 Jun 2023 TM01 Termination of appointment of Simon Richard Bond as a director on 1 June 2023
13 Jun 2023 TM02 Termination of appointment of Gemma Louise Bond as a secretary on 1 June 2023
13 Jun 2023 PSC07 Cessation of Deirdre Swingler as a person with significant control on 1 June 2023
13 Jun 2023 PSC07 Cessation of Simon Richard Bond as a person with significant control on 1 June 2023
13 Jun 2023 PSC07 Cessation of Gemma Louise Bond as a person with significant control on 1 June 2023
14 Apr 2023 CS01 Confirmation statement made on 2 April 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 30 January 2022
03 May 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
29 Jan 2022 AA Total exemption full accounts made up to 30 January 2021
29 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
21 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
24 Mar 2021 AAMD Amended total exemption full accounts made up to 31 January 2020
22 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
20 Apr 2020 PSC04 Change of details for Mr John David Swingler as a person with significant control on 17 January 2020
20 Apr 2020 PSC04 Change of details for Ms Deirdre Swingler as a person with significant control on 17 January 2020
20 Apr 2020 PSC04 Change of details for Mrs Gemma Louise Bond as a person with significant control on 17 January 2020