Advanced company searchLink opens in new window

ERNE CAPITAL LIMITED

Company number 12907940

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)
31 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 30 November 2023
22 Dec 2022 LIQ01 Declaration of solvency
15 Dec 2022 AD01 Registered office address changed from Production Atelier Orbital Park the Long Barrow Ashford Kent TN24 0GP England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 15 December 2022
15 Dec 2022 600 Appointment of a voluntary liquidator
15 Dec 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-12-01
22 Jul 2022 MA Memorandum and Articles of Association
22 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jul 2022 MA Memorandum and Articles of Association
18 Feb 2022 AD01 Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to Production Atelier Orbital Park the Long Barrow Ashford Kent TN24 0GP on 18 February 2022
18 Feb 2022 TM01 Termination of appointment of Mohamed Elsarky as a director on 17 February 2022
18 Feb 2022 AP01 Appointment of Mr Geoffrey Michael Gillo as a director on 4 February 2022
26 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with updates
02 Jun 2021 PSC08 Notification of a person with significant control statement
02 Jun 2021 PSC07 Cessation of Bybr00K Capital Llp as a person with significant control on 30 October 2020
03 Dec 2020 PSC02 Notification of Bybr00K Capital Llp as a person with significant control on 30 October 2020
01 Dec 2020 PSC07 Cessation of Mohamed Elsarky as a person with significant control on 31 October 2020
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 10,100
01 Dec 2020 SH10 Particulars of variation of rights attached to shares
01 Dec 2020 SH08 Change of share class name or designation
16 Nov 2020 MA Memorandum and Articles of Association
16 Nov 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Oct 2020 TM01 Termination of appointment of Paul Thomas Barron as a director on 21 October 2020
22 Oct 2020 AP01 Appointment of Mr Mohamed Elsarky as a director on 21 October 2020
22 Oct 2020 CERTNM Company name changed dmwsl 936 LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
21 Oct 2020 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021