- 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) |
---|---|---|---|
26 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 13 March 2019
|
|
26 Mar 2019 | SH08 | Change of share class name or designation | |
10 Jan 2019 | AP01 | Appointment of Mr Parminder Singh Sandhu as a director on 8 January 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of John James Ensall as a director on 7 January 2019 | |
05 Dec 2018 | AP03 | Appointment of Mr Peter Michael Mccall as a secretary on 22 November 2018 | |
04 Dec 2018 | SH08 | Change of share class name or designation | |
03 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2018 | AP01 | Appointment of Mr Dean Edward John Merritt as a director on 17 November 2018 | |
28 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
28 Nov 2018 | PSC07 | Cessation of David Kenneth Duggins as a person with significant control on 17 November 2018 | |
26 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 17 November 2018
|
|
21 Nov 2018 | AD01 | Registered office address changed from St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2 Cavendish Square London W1G 0PU on 21 November 2018 | |
21 Nov 2018 | MR01 | Registration of charge 115951200001, created on 17 November 2018 | |
19 Nov 2018 | CERTNM |
Company name changed erastro 19 LIMITED\certificate issued on 19/11/18
|
|
19 Nov 2018 | AP01 | Appointment of John James Ensall as a director on 17 November 2018 | |
28 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-28
|