Advanced company searchLink opens in new window

ERSILIUM HOLDINGS LTD

Company number 09518280

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)
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
  • GBP 1,000
31 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-31
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted