ALAN EHRSAM CONSULTING LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/10/1815 October 2018 APPLICATION FOR STRIKING-OFF

View Document

28/08/1828 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 PREVSHO FROM 31/10/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/01/1818 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

03/03/153 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EHRSAM / 28/08/2014

View Document

01/09/141 September 2014 SECRETARY'S CHANGE OF PARTICULARS / LINDA MARGARET EHRSAM / 28/08/2014

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

16/10/1216 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

19/10/1019 October 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

08/04/108 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 14 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN EHRSAM / 21/10/2009

View Document

20/05/0920 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

21/10/0821 October 2008 RETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM 1ST FLOOR CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

01/08/081 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/11/078 November 2007 RETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW SECRETARY APPOINTED

View Document

11/08/0711 August 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: IST CONTACT BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

26/10/0526 October 2005 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company