ERNO LASZLO (UK) LIMITED - BIRMINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Address. Old address: 5th Floor 89 New Bond Street London W1S 1DA. New address: Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA. Change date: 2018-08-30. 2018-08-30 View Report
Address. New address: 5th Floor 89 New Bond Street London W1S 1DA. Old address: 5th Floor 89 New Bond Street London W1S 1DA. Change date: 2018-08-22. 2018-08-22 View Report
Address. Old address: 5th Floor 89 New Bond Street London W1S 1DA. Change date: 2018-08-14. New address: 5th Floor 89 New Bond Street London W1S 1DA. 2018-08-14 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-08-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-08-09 View Report
Resolution. Description: Resolutions. 2018-08-09 View Report
Dissolution. Dissolved compulsory strike off suspended. 2018-07-11 View Report
Gazette. Gazette notice compulsory. 2018-06-05 View Report
Officers. Officer name: Rochelle Dayan Weitzner. Termination date: 2017-06-07. 2018-05-31 View Report
Capital. Capital allotment shares. 2017-11-16 View Report
Accounts. Change account reference date company previous extended. 2017-10-03 View Report
Confirmation statement. Statement with updates. 2017-06-13 View Report
Officers. Officer name: Mr Avery Tuchman. Appointment date: 2017-06-07. 2017-06-13 View Report
Accounts. Accounts type full. 2017-02-27 View Report
Officers. Officer name: Mr Hans Allegaert. Appointment date: 2017-02-09. 2017-02-24 View Report
Officers. Officer name: Ms Hanxi Zhao. Appointment date: 2017-02-22. 2017-02-23 View Report
Annual return. With made up date full list shareholders. 2016-05-24 View Report
Accounts. Accounts type full. 2016-05-18 View Report
Annual return. With made up date full list shareholders. 2015-05-07 View Report
Accounts. Accounts type full. 2015-01-23 View Report
Annual return. With made up date full list shareholders. 2014-05-01 View Report
Officers. Officer name: Ms Rochelle Dayan Weitzner. 2013-08-27 View Report
Officers. Officer name: Joseph Zorda. 2013-08-20 View Report
Accounts. Accounts type full. 2013-07-10 View Report
Annual return. With made up date full list shareholders. 2013-05-01 View Report
Accounts. Accounts type full. 2012-10-01 View Report
Address. Change date: 2012-07-18. Old address: 37 Artillery Lane London E1 7LP United Kingdom. 2012-07-18 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Annual return. With made up date full list shareholders. 2011-07-29 View Report
Accounts. Accounts type full. 2011-07-20 View Report
Officers. Officer name: Mr Joseph Zorda. 2011-03-09 View Report
Officers. Officer name: Sarah Rotherham. 2011-03-09 View Report
Officers. Officer name: Mr Charles Knowles. Change date: 2011-02-01. 2011-03-09 View Report
Officers. Officer name: Miss Elizbeth Helen Knowles. Change date: 2011-02-01. 2011-03-09 View Report
Officers. Officer name: Miss Elizbeth Helen Knowles. 2011-03-09 View Report
Resolution. Description: Resolutions. 2011-01-27 View Report
Capital. Capital allotment shares. 2011-01-26 View Report
Accounts. Change account reference date company current shortened. 2010-11-23 View Report
Officers. Officer name: Sarah Rotherham. 2010-04-15 View Report
Officers. Officer name: Andrew Davis. 2010-04-15 View Report
Incorporation. Incorporation company. 2010-04-13 View Report