ERNEST LTD

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/11/1026 November 2010 APPLICATION FOR STRIKING-OFF

View Document

23/06/1023 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JON LUCAS / 01/03/2010

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM STUDIO 14 BLOCK B 1 FAWE STREET LONDON E14 6PD

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/09 FROM: 37 LISKEARD GARDENS BLACKHEATH LONDON SE3 0PE

View Document

20/04/0920 April 2009 DIRECTOR'S PARTICULARS JON LUCAS

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/01/0929 January 2009 REGISTERED OFFICE CHANGED ON 29/01/09 FROM: 83 NEW CRANE PLACE LONDON E1W 3TU

View Document

29/01/0929 January 2009 DIRECTOR'S PARTICULARS JON LUCAS

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/08 FROM: 4 AVENUE COURT THE AVENUE TADWORTH SURREY KT20 5BG UNITED KINGDOM

View Document

27/08/0827 August 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR'S PARTICULARS JON LUCAS

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/08 FROM: 83 NEW CRANE WHARF 11 NEW CRANE PLACE WAPPING LONDON E1W 3TU

View Document

21/08/0821 August 2008 DIRECTOR'S PARTICULARS JON LUCAS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: STUDIO 46, LIMEHOUSE CUT 46 MORRIS ROAD LONDON E14 6NQ

View Document

08/01/088 January 2008 NEW SECRETARY APPOINTED

View Document

28/12/0728 December 2007 SECRETARY RESIGNED

View Document

10/12/0710 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/078 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0411 June 2004 SECRETARY RESIGNED

View Document

11/06/0411 June 2004 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