ERRANTHIUX LTD
Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
02/09/252 September 2025 New | Final Gazette dissolved via compulsory strike-off |
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 |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
28/08/2428 August 2024 | Termination of appointment of Cori Mangham as a director on 2024-04-05 |
28/08/2428 August 2024 | Appointment of Mrs Corazon Niro as a director on 2024-04-05 |
28/08/2428 August 2024 | Notification of Corazon Niro as a person with significant control on 2024-04-05 |
28/08/2428 August 2024 | Cessation of Cori Mangham as a person with significant control on 2024-04-05 |
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 |
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 |
26/01/2426 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