Advanced company searchLink opens in new window

EHRMAN PICTURES LIMITED

Company number 10470885

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)
26 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jan 2019 CH01 Director's details changed for Mr Matthew Creagh Stevens on 6 January 2019
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2018 DS01 Application to strike the company off the register
08 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
20 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
16 Jul 2018 CH03 Secretary's details changed for Laura Kathryn Macara on 13 July 2018
21 Mar 2018 AP01 Appointment of Mr Matthew Creagh Stevens as a director on 21 March 2018
21 Mar 2018 TM01 Termination of appointment of Fergus Kingsley Haycock as a director on 21 March 2018
09 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
31 Jul 2017 AD01 Registered office address changed from C/O C/O Smith Pearman Hurst House High Street Ripley Woking GU23 6AZ England to 3rd Floor 14 Floral Street London WC2E 9DH on 31 July 2017
20 Mar 2017 AP01 Appointment of Mr Fergus Kingsley Haycock as a director on 20 March 2017
20 Mar 2017 TM01 Termination of appointment of Daniel Kenneth James Perkins as a director on 20 March 2017
18 Nov 2016 AD03 Register(s) moved to registered inspection location 14 Floral Street 3rd Floor London WC2E 9DH
18 Nov 2016 AD02 Register inspection address has been changed to 14 Floral Street 3rd Floor London WC2E 9DH
09 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted