Advanced company searchLink opens in new window

ERNESTO LIMITED

Company number 11294340

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)
12 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
03 Jan 2023 AD01 Registered office address changed from Nene Hall Peterborough Business Park Lynch Wood Peterborough PE2 6FX England to Popeshead Court Offices Peter Lane York YO1 8SU on 3 January 2023
31 Dec 2022 AD01 Registered office address changed from Office 2670 182-184 High Street North East Ham London E6 2JA England to Nene Hall Peterborough Business Park Lynch Wood Peterborough PE2 6FX on 31 December 2022
23 May 2022 CS01 Confirmation statement made on 4 April 2022 with updates
12 May 2022 TM01 Termination of appointment of Anastasia Pastor Kubrak as a director on 1 May 2022
12 May 2022 AD01 Registered office address changed from Unit 2 Caxton Street North London E16 1XJ England to Office 2670 182-184 High Street North East Ham London E6 2JA on 12 May 2022
13 Mar 2022 AD01 Registered office address changed from Office 2670 182-184 High Street North East Ham London E6 2JA England to Unit 2 Caxton Street North London E16 1XJ on 13 March 2022
08 Mar 2022 SH06 Cancellation of shares. Statement of capital on 19 February 2022
  • GBP 100
08 Mar 2022 SH06 Cancellation of shares. Statement of capital on 19 February 2022
  • GBP 100
01 Mar 2022 AP01 Appointment of Mrs Natalia Golovnova as a director on 19 February 2022
01 Mar 2022 TM01 Termination of appointment of Milan Pastor as a director on 19 February 2022
01 Mar 2022 PSC07 Cessation of Anastasia Pastor Kubrak as a person with significant control on 19 February 2022
01 Mar 2022 PSC07 Cessation of Milan Pastor as a person with significant control on 19 February 2022
01 Mar 2022 PSC01 Notification of Natalia Golovnova as a person with significant control on 19 February 2022
01 Mar 2022 AD01 Registered office address changed from Unit 2, Caxton Works, Centurion Tower Caxton Street North London E16 1XJ England to Office 2670 182-184 High Street North East Ham London E6 2JA on 1 March 2022
19 Feb 2022 SH01 Statement of capital following an allotment of shares on 19 February 2022
  • GBP 100
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
17 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
03 Aug 2020 AA Micro company accounts made up to 30 April 2020
21 Apr 2020 AD01 Registered office address changed from 5 Greenwich View Place, City Reach C/O the Accountancy Partnership Suite 1 5th Floor London E14 9NN England to Unit 2, Caxton Works, Centurion Tower Caxton Street North London E16 1XJ on 21 April 2020
15 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
05 Jan 2020 AA Micro company accounts made up to 30 April 2019
09 May 2019 CH01 Director's details changed for Mr Milan Pastor on 8 May 2019