- Company Overview for ERRINGDEN ABSOLUTE LTD (09720388)
- Filing history for ERRINGDEN ABSOLUTE LTD (09720388)
- People for ERRINGDEN ABSOLUTE LTD (09720388)
- More for ERRINGDEN ABSOLUTE LTD (09720388)
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 |