Advanced company searchLink opens in new window

ERASTRO HOLDINGS LTD

Company number 11595120

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)
10 Jan 2019 TM01 Termination of appointment of John James Ensall as a director on 7 January 2019
05 Dec 2018 AP03 Appointment of Mr Peter Michael Mccall as a secretary on 22 November 2018
04 Dec 2018 SH08 Change of share class name or designation
03 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2018 AP01 Appointment of Mr Dean Edward John Merritt as a director on 17 November 2018
28 Nov 2018 PSC08 Notification of a person with significant control statement
28 Nov 2018 PSC07 Cessation of David Kenneth Duggins as a person with significant control on 17 November 2018
26 Nov 2018 SH01 Statement of capital following an allotment of shares on 17 November 2018
  • GBP 22,000.01
21 Nov 2018 AD01 Registered office address changed from St. Ann's 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 115951200001, created on 17 November 2018
19 Nov 2018 CERTNM Company name changed erastro 19 LIMITED\certificate issued on 19/11/18
  • NM04 ‐ Change of name by provision in articles
19 Nov 2018 AP01 Appointment of John James Ensall as a director on 17 November 2018
28 Sep 2018 NEWINC Incorporation
Statement of capital on 2018-09-28
  • GBP .01