- Company Overview for ERSILIUM HOLDINGS LTD (09518280)
- Filing history for ERSILIUM HOLDINGS LTD (09518280)
- People for ERSILIUM HOLDINGS LTD (09518280)
- More for ERSILIUM HOLDINGS LTD (09518280)
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) |
---|---|---|---|
27 Oct 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Apr 2020 | AD01 | Registered office address changed from 39a Welbeck Street London W1G 8DH England to Overbourne House Binley Andover SP11 6EU on 30 April 2020 | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2019 | AD01 | Registered office address changed from Mitre House 12-14 Mitre Street London EC3A 5BU United Kingdom to 39a Welbeck Street London W1G 8DH on 29 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
11 Apr 2018 | PSC04 | Change of details for Mr David Philip Barrie as a person with significant control on 10 April 2018 | |
05 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
22 Feb 2018 | CH01 | Director's details changed for Mr George Willam Framks on 22 February 2018 | |
01 Dec 2017 | AP01 | Appointment of Mr George Willam Framks as a director on 9 June 2016 | |
19 Apr 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
06 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
06 Jun 2016 | AP01 | Appointment of Mr Graham David Browning as a director on 3 June 2016 | |
20 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
31 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-31
|