- Company Overview for ERNE CAPITAL LIMITED (12907940)
- Filing history for ERNE CAPITAL LIMITED (12907940)
- People for ERNE CAPITAL LIMITED (12907940)
- Insolvency for ERNE CAPITAL LIMITED (12907940)
- More for ERNE CAPITAL LIMITED (12907940)
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) |
---|---|---|---|
16 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
31 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 November 2023 | |
22 Dec 2022 | LIQ01 | Declaration of solvency | |
15 Dec 2022 | AD01 | Registered office address changed from Production Atelier Orbital Park the Long Barrow Ashford Kent TN24 0GP England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 December 2022 | |
15 Dec 2022 | 600 | Appointment of a voluntary liquidator | |
15 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2022 | MA | Memorandum and Articles of Association | |
22 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2022 | MA | Memorandum and Articles of Association | |
18 Feb 2022 | AD01 | Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Production Atelier Orbital Park the Long Barrow Ashford Kent TN24 0GP on 18 February 2022 | |
18 Feb 2022 | TM01 | Termination of appointment of Mohamed Elsarky as a director on 17 February 2022 | |
18 Feb 2022 | AP01 | Appointment of Mr Geoffrey Michael Gillo as a director on 4 February 2022 | |
26 Oct 2021 | CS01 | Confirmation statement made on 27 September 2021 with updates | |
02 Jun 2021 | PSC08 | Notification of a person with significant control statement | |
02 Jun 2021 | PSC07 | Cessation of Bybr00K Capital Llp as a person with significant control on 30 October 2020 | |
03 Dec 2020 | PSC02 | Notification of Bybr00K Capital Llp as a person with significant control on 30 October 2020 | |
01 Dec 2020 | PSC07 | Cessation of Mohamed Elsarky as a person with significant control on 31 October 2020 | |
01 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 30 October 2020
|
|
01 Dec 2020 | SH10 | Particulars of variation of rights attached to shares | |
01 Dec 2020 | SH08 | Change of share class name or designation | |
16 Nov 2020 | MA | Memorandum and Articles of Association | |
16 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2020 | TM01 | Termination of appointment of Paul Thomas Barron as a director on 21 October 2020 | |
22 Oct 2020 | AP01 | Appointment of Mr Mohamed Elsarky as a director on 21 October 2020 |