Advanced company searchLink opens in new window

ERRANDIAN LTD

Company number 09169939

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)
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
  • GBP 90.00
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-21
17 Aug 2015 AR01 Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
11 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-11
  • GBP 10,000