ERRANTEZYM LTD
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
01/07/251 July 2025 | Final Gazette dissolved via compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
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 |
10/05/2410 May 2024 | Cessation of Jasmine Morris as a person with significant control on 2024-02-15 |
09/05/249 May 2024 | Termination of appointment of Jasmine Morris as a director on 2024-02-15 |
09/05/249 May 2024 | Notification of Mary Grace Chavez as a person with significant control on 2024-02-15 |
08/05/248 May 2024 | Appointment of Ms Mary Grace Chavez as a director on 2024-02-15 |
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 |
25/01/2425 January 2024 | Incorporation |
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