- Company Overview for ERMINE STREET LTD (08852912)
- Filing history for ERMINE STREET LTD (08852912)
- People for ERMINE STREET LTD (08852912)
- Insolvency for ERMINE STREET LTD (08852912)
- More for ERMINE STREET LTD (08852912)
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) |
---|---|---|---|
25 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Apr 2022 | AM23 | Notice of move from Administration to Dissolution | |
08 Nov 2021 | AM10 | Administrator's progress report | |
17 May 2021 | AM10 | Administrator's progress report | |
19 Apr 2021 | AM19 | Notice of extension of period of Administration | |
30 Nov 2020 | AM10 | Administrator's progress report | |
21 May 2020 | AM10 | Administrator's progress report | |
26 Mar 2020 | AM19 | Notice of extension of period of Administration | |
20 Nov 2019 | AM10 | Administrator's progress report | |
14 Jun 2019 | AM06 | Notice of deemed approval of proposals | |
28 May 2019 | AM03 | Statement of administrator's proposal | |
13 May 2019 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 13 May 2019 | |
10 May 2019 | AM01 | Appointment of an administrator | |
01 Apr 2019 | TM01 | Termination of appointment of Dean Stratos Joannides as a director on 2 October 2018 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
25 Jan 2019 | CH01 | Director's details changed for Mr Martin Wade Thomas on 25 January 2019 | |
12 Dec 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2018 | AD01 | Registered office address changed from C/O Old Blue Last 38 Great Eastern Street London EC2A 3ES England to 20-22 Wenlock Road London N1 7GU on 7 December 2018 | |
04 Dec 2018 | AD01 | Registered office address changed from B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to C/O Old Blue Last 38 Great Eastern Street London EC2A 3ES on 4 December 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
29 Sep 2017 | CS01 | Confirmation statement made on 27 September 2017 with updates | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Mar 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates |