ERNO LASZLO (UK) LIMITED

Two Snowhill Two Snowhill, Birmingham, B4 6GA, West Midlands
StatusDISSOLVED
Company No.07222519
CategoryPrivate Limited Company
Incorporated13 Apr 2010
Age14 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution28 Aug 2019
Years4 years, 9 months, 6 days

SUMMARY

ERNO LASZLO (UK) LIMITED is an dissolved private limited company with number 07222519. It was incorporated 14 years, 1 month, 20 days ago, on 13 April 2010 and it was dissolved 4 years, 9 months, 6 days ago, on 28 August 2019. The company address is Two Snowhill Two Snowhill, Birmingham, B4 6GA, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 28 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 28 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2018

Action Date: 30 Aug 2018

Category: Address

Type: AD01

Old address: 5th Floor 89 New Bond Street London W1S 1DA

New address: Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA

Change date: 2018-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

New address: 5th Floor 89 New Bond Street London W1S 1DA

Old address: 5th Floor 89 New Bond Street London W1S 1DA

Change date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Address

Type: AD01

Old address: 5th Floor 89 New Bond Street London W1S 1DA

Change date: 2018-08-14

New address: 5th Floor 89 New Bond Street London W1S 1DA

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 09 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2018

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rochelle Dayan Weitzner

Termination date: 2017-06-07

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH01

Capital : 204,050 GBP

Date: 2017-01-26

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2017

Action Date: 07 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Avery Tuchman

Appointment date: 2017-06-07

Documents

View document PDF

Accounts with accounts type full

Date: 27 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2017

Action Date: 09 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hans Allegaert

Appointment date: 2017-02-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Hanxi Zhao

Appointment date: 2017-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Appoint person director company with name

Date: 27 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rochelle Dayan Weitzner

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Zorda

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: 37 Artillery Lane London E1 7LP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Zorda

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Rotherham

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Charles Knowles

Change date: 2011-02-01

Documents

View document PDF

Change person director company with change date

Date: 09 Mar 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Elizbeth Helen Knowles

Change date: 2011-02-01

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Elizbeth Helen Knowles

Documents

View document PDF

Resolution

Date: 27 Jan 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 26 Jan 2011

Action Date: 19 Jan 2011

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2011-01-19

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Rotherham

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davis

Documents

View document PDF

Incorporation company

Date: 13 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

11 HEOL MERLIN MANAGEMENT COMPANY LIMITED

12 PICKWICK CLOSE,CARDIFF,CF14 9DA

Number:06784338
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ACCIDENT EXCHANGE LIMITED

ALPHA 1,BIRMINGHAM,B46 1GA

Number:04141140
Status:ACTIVE
Category:Private Limited Company

CAMPOLO SP

EDINBURGH QUAY,EDINBURGH,EH3 9AG

Number:SL004572
Status:ACTIVE
Category:Limited Partnership

CARLEMATT LTD

GROVE PARK HOUSE,WREXHAM,LL12 7AA

Number:06153164
Status:ACTIVE
Category:Private Limited Company

LONDON & WATERFORD PROPERTIES LTD

25 FAIRFIELD DRIVE,LONDON,SW18 1DL

Number:09904783
Status:ACTIVE
Category:Private Limited Company

LUNDHOLME ENGINEERING SERVICES LTD.

LUNDHOLME FARM,DONCASTER,DN9 2NB

Number:11023431
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source