Advanced company searchLink opens in new window

ERRINGDEN ABSOLUTE LTD

Company number 09720388

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
02 Feb 2023 DS01 Application to strike the company off the register
28 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
25 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
25 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 25 November 2022
25 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 25 November 2022
16 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 16 November 2022
03 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with updates
12 May 2022 AD01 Registered office address changed from 42 Flavell Avenue Coseley WV14 8QX United Kingdom to 191 Washington Street Bradford BD8 9QP on 12 May 2022
12 May 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 4 May 2022
12 May 2022 PSC07 Cessation of David Madlen as a person with significant control on 4 May 2022
12 May 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 4 May 2022
12 May 2022 TM01 Termination of appointment of David Madlen as a director on 4 May 2022
30 Mar 2022 AA Micro company accounts made up to 31 August 2021
03 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 31 August 2020
27 Jan 2021 AD01 Registered office address changed from Flat 2 43 Burches Green Road Erdington BS4 9SR United Kingdom to 42 Flavell Avenue Coseley WV14 8QX on 27 January 2021
27 Jan 2021 PSC01 Notification of David Madlen as a person with significant control on 11 January 2021
27 Jan 2021 PSC07 Cessation of Jonathon Campbell as a person with significant control on 11 January 2021
27 Jan 2021 AP01 Appointment of Mr David Madlen as a director on 11 January 2021
27 Jan 2021 TM01 Termination of appointment of Jonathon Campbell as a director on 11 January 2021
17 Sep 2020 PSC01 Notification of Jonathon Campbell as a person with significant control on 1 September 2020
17 Sep 2020 PSC07 Cessation of Ahmed Ahmed as a person with significant control on 1 September 2020
17 Sep 2020 AP01 Appointment of Mr Jonathon Campbell as a director on 1 September 2020