Advanced company searchLink opens in new window

ERLANG CONSULTING LIMITED

Company number 04579762

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2013 DS01 Application to strike the company off the register
20 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
22 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-22
  • GBP 2
27 Jun 2012 AA Total exemption small company accounts made up to 30 November 2011
21 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
21 Nov 2011 CH01 Director's details changed for Mr Lloyd Charles Wittebol on 21 November 2011
26 Apr 2011 AA Total exemption small company accounts made up to 30 November 2010
01 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
10 May 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Jan 2010 AR01 Annual return made up to 1 November 2009 with full list of shareholders
18 Jan 2010 AD03 Register(s) moved to registered inspection location
18 Jan 2010 CH01 Director's details changed for Peter Graham Mallott on 1 November 2009
18 Jan 2010 CH01 Director's details changed for Lloyd Charles Wittebol on 1 November 2009
18 Jan 2010 AD02 Register inspection address has been changed
21 May 2009 AA Total exemption small company accounts made up to 30 November 2008
07 Jan 2009 363a Return made up to 01/11/08; full list of members
07 Jan 2009 288c Director's Change of Particulars / lloyd wittebol / 07/01/2009 / HouseName/Number was: , now: 24; Street was: 19 alexandra close, now: mayfield close; Area was: chadwell st marys, now: forest road, dalston; Post Town was: grays, now: london; Region was: essex, now: ; Post Code was: RM16 4TT, now: E8 3DA
25 Nov 2008 AA Total exemption small company accounts made up to 30 November 2007
10 Nov 2008 88(2) Ad 31/10/08 gbp si 1@1=1 gbp ic 1/2
07 Oct 2008 287 Registered office changed on 07/10/2008 from 22 st john street newport pagnell buckinghamshire MK16 8HJ
02 Oct 2008 288a Secretary appointed mary lucy mallott
02 Oct 2008 288b Appointment Terminated Secretary patricia davies
13 Aug 2008 288a Director appointed peter mallott