ERRANTEZYM LTD

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/07/251 July 2025 Final Gazette dissolved via compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Registered office address changed from 20 Ingwood Parade Greetland Halifax HX4 8DE United Kingdom to Rs2-6 Ivy Business Centre Crown Street Failsworth M35 9BG on 2024-07-29

View Document

10/05/2410 May 2024 Cessation of Jasmine Morris as a person with significant control on 2024-02-15

View Document

09/05/249 May 2024 Termination of appointment of Jasmine Morris as a director on 2024-02-15

View Document

09/05/249 May 2024 Notification of Mary Grace Chavez as a person with significant control on 2024-02-15

View Document

08/05/248 May 2024 Appointment of Ms Mary Grace Chavez as a director on 2024-02-15

View Document

01/02/241 February 2024 Registered office address changed from 5 the Oaks Northamptonshire Northampton NN4 5AW United Kingdom to 20 Ingwood Parade Greetland Halifax HX4 8DE on 2024-02-01

View Document

25/01/2425 January 2024 Incorporation

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