ERCADIANTIX LTD
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
05/08/255 August 2025 New | Final Gazette dissolved via compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
18/07/2418 July 2024 | Registered office address changed from Unit 14 Brenton Business Complex Bond Street Bury BL9 7BE England to Office H Energy House 35 Lombard Street Lichfield WS13 6DP on 2024-07-18 |
01/07/241 July 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-02 with no updates |
20/10/2320 October 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
02/04/232 April 2023 | Confirmation statement made on 2023-03-02 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
21/05/2121 May 2021 | CURREXT FROM 31/03/2022 TO 05/04/2022 |
16/04/2116 April 2021 | CESSATION OF BETHANY MANSELL AS A PSC |
14/04/2114 April 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROYCE ALLAN HILARIO |
13/04/2113 April 2021 | APPOINTMENT TERMINATED, DIRECTOR BETHANY MANSELL |
12/04/2112 April 2021 | DIRECTOR APPOINTED MR ROYCE ALLAN HILARIO |
28/03/2128 March 2021 | REGISTERED OFFICE CHANGED ON 28/03/2021 FROM 155 STRAWBERRY FIELDS ADDLESTONE KT15 1FJ ENGLAND |
03/03/213 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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