- 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) |
---|---|---|---|
03 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with updates | |
10 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
12 Apr 2018 | AP01 | Appointment of Mr Larry Jarman as a director on 4 April 2018 | |
12 Apr 2018 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 10 Brading Terrace London W12 8ES on 12 April 2018 | |
12 Apr 2018 | PSC01 | Notification of Larry Jarman as a person with significant control on 4 April 2018 | |
12 Apr 2018 | TM01 | Termination of appointment of Solomon Haile as a director on 4 April 2018 | |
12 Apr 2018 | PSC07 | Cessation of Solomon Haile as a person with significant control on 4 April 2018 | |
07 Feb 2018 | PSC01 | Notification of Solomon Haile as a person with significant control on 22 November 2017 | |
07 Feb 2018 | PSC07 | Cessation of Daniel Wasik as a person with significant control on 22 November 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of Daniel Wasik as a director on 22 November 2017 | |
07 Feb 2018 | AD01 | Registered office address changed from 109 Timken Way Daventry NN11 9TD United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 7 February 2018 | |
07 Feb 2018 | AP01 | Appointment of Mr Solomon Haile as a director on 22 November 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 6 August 2017 with updates | |
25 Apr 2017 | AA | Micro company accounts made up to 31 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
15 Apr 2016 | AP01 | Appointment of Daniel Wasik as a director on 7 April 2016 | |
15 Apr 2016 | AD01 | Registered office address changed from 15 Clinton Road Northampton NN4 8LF United Kingdom to 109 Timken Way Daventry NN11 9TD on 15 April 2016 | |
15 Apr 2016 | TM01 | Termination of appointment of Vergenija Razmova as a director on 7 April 2016 | |
17 Sep 2015 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Clinton Road Northampton NN4 8LF on 17 September 2015 | |
17 Sep 2015 | TM01 | Termination of appointment of Terence Dunne as a director on 9 September 2015 | |
17 Sep 2015 | AP01 | Appointment of Vergenija Razmova as a director on 9 September 2015 | |
06 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-06
|