ERGRO CONNATE LTD

05598965
BENEDICT MACKENZIE 93 TABERNACLE STREET LONDON EC2A 4BA

Documents

Documents
Date Category Description Pages
17 Aug 2021 gazette Gazette Dissolved Liquidation 1 Buy now
17 May 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
06 Nov 2020 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
06 May 2020 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 May 2020 insolvency Liquidation Voluntary Removal Of Liquidator By Court 6 Buy now
13 Nov 2019 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
11 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Oct 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
05 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Oct 2018 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
02 Oct 2018 resolution Resolution 1 Buy now
12 May 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Apr 2018 mortgage Registration of a charge 53 Buy now
03 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 May 2017 officers Termination of appointment of director (Jon Jones) 2 Buy now
03 Apr 2017 officers Termination of appointment of director (Lawrence George Hooker) 2 Buy now
24 Jan 2017 accounts Annual Accounts 3 Buy now
19 Jan 2017 officers Termination of appointment of director (Kevin Ian Groves) 2 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Aug 2016 officers Appointment of director (Mr Jon Jones) 2 Buy now
19 Aug 2016 officers Appointment of director (Mr Lawrence George Hooker) 2 Buy now
29 Jun 2016 mortgage Registration of a charge 5 Buy now
10 Jun 2016 officers Termination of appointment of director (Conor Joseph O'mahony) 1 Buy now
05 Apr 2016 officers Appointment of director (Mr Paul Brian Martin) 2 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
23 Dec 2015 change-of-name Certificate Change Of Name Company 3 Buy now
18 Dec 2015 officers Appointment of director (Mr Conor Joseph O'mahony) 2 Buy now
23 Oct 2015 annual-return Annual Return 6 Buy now
01 Dec 2014 accounts Annual Accounts 3 Buy now
20 Oct 2014 annual-return Annual Return 6 Buy now
21 Oct 2013 annual-return Annual Return 6 Buy now
21 Oct 2013 officers Change of particulars for director (Kevin Ian Groves) 2 Buy now
21 Oct 2013 officers Change of particulars for secretary (Christopher Michael Wollen) 2 Buy now
21 Oct 2013 officers Change of particulars for director (Christopher Michael Wollen) 2 Buy now
07 Oct 2013 accounts Annual Accounts 4 Buy now
10 Jan 2013 accounts Annual Accounts 6 Buy now
22 Oct 2012 annual-return Annual Return 6 Buy now
21 Oct 2011 annual-return Annual Return 6 Buy now
20 Oct 2011 accounts Annual Accounts 5 Buy now
31 Jan 2011 accounts Annual Accounts 5 Buy now
25 Oct 2010 annual-return Annual Return 6 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
05 Nov 2009 annual-return Annual Return 6 Buy now
05 Nov 2009 officers Change of particulars for director (Christopher Michael Wollen) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Kevin Ian Groves) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Neil Stuart St Pierre) 2 Buy now
13 Feb 2009 accounts Annual Accounts 5 Buy now
10 Nov 2008 annual-return Return made up to 20/10/08; full list of members 4 Buy now
02 Feb 2008 accounts Annual Accounts 5 Buy now
19 Nov 2007 annual-return Return made up to 20/10/07; no change of members 7 Buy now
10 Sep 2007 officers New director appointed 1 Buy now
16 Jul 2007 officers New director appointed 2 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: key house 342 hoe street walthamstow london E17 9PX 1 Buy now
14 Feb 2007 accounts Annual Accounts 1 Buy now
14 Feb 2007 accounts Accounting reference date shortened from 31/10/06 to 30/04/06 1 Buy now
18 Dec 2006 officers Director's particulars changed 1 Buy now
13 Dec 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Dec 2006 annual-return Return made up to 20/10/06; full list of members 7 Buy now
15 Mar 2006 capital Ad 03/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
25 Nov 2005 officers New director appointed 2 Buy now
25 Nov 2005 officers New secretary appointed;new director appointed 2 Buy now
25 Nov 2005 address Registered office changed on 25/11/05 from: 20 station road radyr cardiff CF15 8AA 1 Buy now
25 Nov 2005 officers Director resigned 1 Buy now
25 Nov 2005 officers Secretary resigned 1 Buy now
20 Oct 2005 incorporation Incorporation Company 15 Buy now