ERRANTHIUX LTD

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

02/09/252 September 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

21/04/2521 April 2025 Registered office address changed from Office 1, 36 Rochdale Road Todmorden OL14 7LD United Kingdom to Office 3a Market Chambers 29 Market Place Mansfield NG18 1JA on 2025-04-21

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

28/08/2428 August 2024 Termination of appointment of Cori Mangham as a director on 2024-04-05

View Document

28/08/2428 August 2024 Appointment of Mrs Corazon Niro as a director on 2024-04-05

View Document

28/08/2428 August 2024 Notification of Corazon Niro as a person with significant control on 2024-04-05

View Document

28/08/2428 August 2024 Cessation of Cori Mangham as a person with significant control on 2024-04-05

View Document

08/07/248 July 2024 Registered office address changed from Unit2, the Hair Lab 100 Edgewood Road Rednal B45 8SG to Office 1, 36 Rochdale Road Todmorden OL14 7LD on 2024-07-08

View Document

23/02/2423 February 2024 Registered office address changed from 24 Cherry Tree Road South Yorkshire Doncaster DN3 2HP United Kingdom to Unit2, the Hair Lab 100 Edgewood Road Rednal B45 8SG on 2024-02-23

View Document

26/01/2426 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