ERASTRO HOLDINGS LTD - LONDON


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

Description Filing date
Insolvency. Brought down date: 2023-04-27. 2023-06-27 View Report
Insolvency. Brought down date: 2022-04-27. 2022-06-23 View Report
Address. Old address: 1 King Street London EC2V 8AU England. New address: 110 Cannon Street London EC4N 6EU. Change date: 2021-05-17. 2021-05-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2021-05-17 View Report
Insolvency. Liquidation voluntary statement of affairs. 2021-05-17 View Report
Resolution. Description: Resolutions. 2021-05-17 View Report
Officers. Termination date: 2021-04-28. Officer name: Martyna Brygier. 2021-05-05 View Report
Officers. Officer name: Martyna Brygier. Change date: 2021-02-11. 2021-02-11 View Report
Officers. Appointment date: 2021-02-11. Officer name: Martyna Brygier. 2021-02-11 View Report
Officers. Officer name: Askan Denstaedt. Termination date: 2021-02-10. 2021-02-11 View Report
Resolution. Description: Resolutions. 2021-01-20 View Report
Officers. Officer name: Peter Michael Mccall. Termination date: 2021-01-02. 2021-01-15 View Report
Officers. Termination date: 2021-01-02. Officer name: Parminder Singh Sandhu. 2021-01-12 View Report
Officers. Officer name: Mr Askan Denstaedt. Appointment date: 2021-01-01. 2021-01-02 View Report
Officers. Officer name: Dean Edward John Merritt. Termination date: 2020-12-31. 2021-01-02 View Report
Accounts. Accounts type group. 2020-10-06 View Report
Confirmation statement. Statement with updates. 2020-09-28 View Report
Address. New address: 1 King Street London EC2V 8AU. Old address: Third Floor 1 King William Street London EC4N 7AF England. Change date: 2020-05-26. 2020-05-26 View Report
Confirmation statement. Statement with updates. 2019-10-10 View Report
Accounts. Change account reference date company current extended. 2019-05-15 View Report
Address. New address: Third Floor 1 King William Street London EC4N 7AF. Change date: 2019-04-17. Old address: 2 Cavendish Square London W1G 0PU England. 2019-04-17 View Report
Resolution. Description: Resolutions. 2019-03-27 View Report
Capital. Capital allotment shares. 2019-03-26 View Report
Capital. Capital name of class of shares. 2019-03-26 View Report
Officers. Officer name: Mr Parminder Singh Sandhu. Appointment date: 2019-01-08. 2019-01-10 View Report
Officers. Officer name: John James Ensall. Termination date: 2019-01-07. 2019-01-10 View Report
Officers. Officer name: Mr Peter Michael Mccall. Appointment date: 2018-11-22. 2018-12-05 View Report
Capital. Capital name of class of shares. 2018-12-04 View Report
Resolution. Description: Resolutions. 2018-12-03 View Report
Officers. Officer name: Mr Dean Edward John Merritt. Appointment date: 2018-11-17. 2018-11-30 View Report
Persons with significant control. Notification of a person with significant control statement. 2018-11-28 View Report
Persons with significant control. Cessation date: 2018-11-17. Psc name: David Kenneth Duggins. 2018-11-28 View Report
Capital. Capital allotment shares. 2018-11-26 View Report
Address. Old address: St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom. New address: 2 Cavendish Square London W1G 0PU. Change date: 2018-11-21. 2018-11-21 View Report
Mortgage. Charge number: 115951200001. Charge creation date: 2018-11-17. 2018-11-21 View Report
Change of name. Description: Company name changed erastro 19 LIMITED\certificate issued on 19/11/18. 2018-11-19 View Report
Officers. Appointment date: 2018-11-17. Officer name: John James Ensall. 2018-11-19 View Report
Incorporation. Capital: GBP .01 2018-09-28 View Report