- Company Overview for ERASTRO LTD (11573611)
- Filing history for ERASTRO LTD (11573611)
- People for ERASTRO LTD (11573611)
- Charges for ERASTRO LTD (11573611)
- Insolvency for ERASTRO LTD (11573611)
- More for ERASTRO LTD (11573611)
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) |
---|---|---|---|
05 Dec 2018 | AP03 | Appointment of Mr Peter Michael Mccall as a secretary on 22 November 2018 | |
27 Nov 2018 | PSC05 | Change of details for Erastro 19 Limited as a person with significant control on 19 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from St. Anns Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2 Cavendish Square London W1G 0PU on 21 November 2018 | |
21 Nov 2018 | MR01 | Registration of charge 115736110001, created on 17 November 2018 | |
20 Nov 2018 | CERTNM |
Company name changed erastro 18 LIMITED\certificate issued on 20/11/18
|
|
19 Nov 2018 | AP01 | Appointment of John James Ensall as a director on 17 November 2018 | |
15 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
06 Nov 2018 | PSC02 | Notification of Erastro 19 Limited as a person with significant control on 16 October 2018 | |
05 Nov 2018 | PSC07 | Cessation of David Kenneth Duggins as a person with significant control on 16 October 2018 | |
17 Sep 2018 | NEWINC |
Incorporation
Statement of capital on 2018-09-17
|