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 |