- Company Overview for ERASTRO HOLDINGS LTD (11595120)
- Filing history for ERASTRO HOLDINGS LTD (11595120)
- People for ERASTRO HOLDINGS LTD (11595120)
- Charges for ERASTRO HOLDINGS LTD (11595120)
- Insolvency for ERASTRO HOLDINGS LTD (11595120)
- More for ERASTRO HOLDINGS LTD (11595120)
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) |
---|---|---|---|
15 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jun 2024 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2024 | |
27 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2023 | |
23 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 27 April 2022 | |
17 May 2021 | AD01 | Registered office address changed from 1 King Street London EC2V 8AU England to 110 Cannon Street London EC4N 6EU on 17 May 2021 | |
17 May 2021 | 600 | Appointment of a voluntary liquidator | |
17 May 2021 | LIQ02 | Statement of affairs | |
17 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | TM01 | Termination of appointment of Martyna Brygier as a director on 28 April 2021 | |
11 Feb 2021 | CH01 | Director's details changed for Martyna Brygier on 11 February 2021 | |
11 Feb 2021 | AP01 |
Appointment of Martyna Brygier as a director on 11 February 2021
|
|
11 Feb 2021 | TM01 | Termination of appointment of Askan Denstaedt as a director on 10 February 2021 | |
20 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
15 Jan 2021 | TM02 | Termination of appointment of Peter Michael Mccall as a secretary on 2 January 2021 | |
12 Jan 2021 | TM01 | Termination of appointment of Parminder Singh Sandhu as a director on 2 January 2021 | |
02 Jan 2021 | AP01 | Appointment of Mr Askan Denstaedt as a director on 1 January 2021 | |
02 Jan 2021 | TM01 | Termination of appointment of Dean Edward John Merritt as a director on 31 December 2020 | |
06 Oct 2020 | AA | Group of companies' accounts made up to 4 January 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 27 September 2020 with updates | |
26 May 2020 | AD01 | Registered office address changed from Third Floor 1 King William Street London EC4N 7AF England to 1 King Street London EC2V 8AU on 26 May 2020 | |
10 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with updates | |
15 May 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 2 Cavendish Square London W1G 0PU England to Third Floor 1 King William Street London EC4N 7AF on 17 April 2019 | |
27 Mar 2019 | RESOLUTIONS |
Resolutions
|