Advanced company searchLink opens in new window

ERPE HOLDCO LIMITED

Company number 10847599

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 Nov 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
28 Aug 2019 DS01 Application to strike the company off the register
29 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
20 Jun 2019 AP01 Appointment of Mr Constandino Koutrouki as a director on 20 June 2019
20 Jun 2019 TM01 Termination of appointment of Jane Elizabeth Douglas as a director on 20 June 2019
10 Dec 2018 AP01 Appointment of Jane Elizabeth Douglas as a director on 3 December 2018
07 Dec 2018 TM01 Termination of appointment of Michele Volpi as a director on 3 December 2018
10 Jul 2018 AA Full accounts made up to 31 December 2017
05 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
08 Mar 2018 PSC05 Change of details for Erpe Bidco Limited as a person with significant control on 19 October 2017
27 Feb 2018 PSC05 Change of details for a person with significant control
26 Feb 2018 AD04 Register(s) moved to registered office address Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG
26 Feb 2018 AD01 Registered office address changed from Praesidiad Gridiron One Pancras Square London N1C 4AG United Kingdom to Praesidiad 8th Floor, the Gridiron Building One Pancras Square London N1C 4AG on 26 February 2018
26 Feb 2018 AA01 Previous accounting period shortened from 31 July 2018 to 31 December 2017
30 Oct 2017 PSC05 Change of details for Erpe Bidco Limited as a person with significant control on 19 October 2017
27 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • EUR 0.38
27 Oct 2017 SH14 Redenomination of shares. Statement of capital 4 October 2017
  • EUR 0.11
25 Oct 2017 SH02 Sub-division of shares on 4 October 2017
25 Oct 2017 SH02 Consolidation of shares on 4 October 2017
23 Oct 2017 SH01 Statement of capital following an allotment of shares on 4 October 2017
  • GBP 0.10
20 Oct 2017 AD03 Register(s) moved to registered inspection location C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
20 Oct 2017 AD02 Register inspection address has been changed to C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
19 Oct 2017 AD01 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER United Kingdom to Praesidiad Gridiron One Pancras Square London N1C 4AG on 19 October 2017
19 Oct 2017 TM01 Termination of appointment of Fraser Scott Robson as a director on 16 October 2017