- Company Overview for ERRAJI CAPITAL LIMITED (10855132)
- Filing history for ERRAJI CAPITAL LIMITED (10855132)
- People for ERRAJI CAPITAL LIMITED (10855132)
- More for ERRAJI CAPITAL LIMITED (10855132)
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) |
---|---|---|---|
14 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Mar 2023 | CH01 | Director's details changed for Ms Emma Elizabeth Scott on 16 March 2023 | |
20 Mar 2023 | PSC04 | Change of details for Ms Emma Elizabeth Scott as a person with significant control on 16 March 2023 | |
08 Dec 2022 | RP05 | Registered office address changed to PO Box 4385, 10855132 - Companies House Default Address, Cardiff, CF14 8LH on 8 December 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 June 2022 with updates | |
24 Jun 2022 | PSC07 | Cessation of Riad Erraji as a person with significant control on 24 June 2022 | |
24 Jun 2022 | TM01 | Termination of appointment of Riad Erraji as a director on 24 June 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 8 September 2021 with updates | |
08 Sep 2021 | PSC01 | Notification of Riad Erraji as a person with significant control on 6 September 2021 | |
08 Sep 2021 | AP01 | Appointment of Mr Riad Erraji as a director on 6 September 2021 | |
10 Aug 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
11 Feb 2021 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England to 167-169 5th Floor Great Portland Street London W1W 5PF on 11 February 2021 | |
19 Nov 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
29 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
19 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
06 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with no updates | |
03 Oct 2017 | CS01 | Confirmation statement made on 19 September 2017 with updates | |
22 Sep 2017 | TM01 | Termination of appointment of Christiane Erraji as a director on 19 September 2017 | |
22 Sep 2017 | PSC07 | Cessation of Christiane Erraji as a person with significant control on 19 September 2017 | |
07 Jul 2017 | NEWINC |
Incorporation
Statement of capital on 2017-07-07
|