- Company Overview for ERRANDIAN LTD (09169939)
- Filing history for ERRANDIAN LTD (09169939)
- People for ERRANDIAN LTD (09169939)
- More for ERRANDIAN LTD (09169939)
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) |
---|---|---|---|
14 Jan 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Oct 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Oct 2019 | DS01 | Application to strike the company off the register | |
23 Aug 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Flat 1 55 Carleton Road London N7 0ET on 23 August 2019 | |
14 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
31 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Apr 2018 | CH03 | Secretary's details changed for Benjamin Gravill on 1 January 2018 | |
02 Apr 2018 | PSC04 | Change of details for Mr Benjamin Michael Gravill as a person with significant control on 1 January 2018 | |
02 Apr 2018 | CH01 | Director's details changed for Mr Benjamin Michael Gravill on 1 January 2018 | |
08 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
01 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 13 January 2016
|
|
03 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
03 Feb 2017 | SH03 | Purchase of own shares. | |
21 Oct 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
11 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
13 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 13 January 2016
|
|
10 Dec 2015 | AP01 | Appointment of Dr Christian Bridge-Harrington as a director on 1 December 2015 | |
26 Oct 2015 | CERTNM |
Company name changed white collared LTD\certificate issued on 26/10/15
|
|
17 Aug 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
11 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-11
|