ERGOT LTD

Flat 57 Parkside Avenue, London, SE10 8FN, United Kingdom
StatusDISSOLVED
Company No.08821738
CategoryPrivate Limited Company
Incorporated19 Dec 2013
Age10 years, 6 months
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 8 months, 13 days

SUMMARY

ERGOT LTD is an dissolved private limited company with number 08821738. It was incorporated 10 years, 6 months ago, on 19 December 2013 and it was dissolved 3 years, 8 months, 13 days ago, on 06 October 2020. The company address is Flat 57 Parkside Avenue, London, SE10 8FN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2020

Action Date: 15 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-15

Old address: 63 Loveridge Road London NW6 2DR England

New address: Flat 57 Parkside Avenue London SE10 8FN

Documents

View document PDF

Dissolution application strike off company

Date: 14 Apr 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2020

Action Date: 22 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Apr 2020

Action Date: 22 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-22

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 10 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Denys Naumenko

Change date: 2018-12-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2018

Action Date: 10 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Denys Naumenko

Change date: 2018-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 06 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: 63 Loveridge Road London NW6 2DR

Old address: Flat 57 Parkside Avenue London SE10 8FN

Change date: 2017-12-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2017

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AAMD

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Incorporation company

Date: 19 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIBBLON RENEWABLES LIMITED

1 SEAFORD STREET,KILMARNOCK,KA1 2BZ

Number:SC477747
Status:ACTIVE
Category:Private Limited Company

BURBAGE PROPERTIES (SOUTH WEST) LIMITED

FLAT 1, DOUSLAND HOUSE,YELVERTON,PL20 6NW

Number:05379271
Status:ACTIVE
Category:Private Limited Company

HATHERDEN ASSOCIATES LTD

GODDARDS FARM,ANDOVER,SP11 0HJ

Number:09017670
Status:ACTIVE
Category:Private Limited Company

HILLVIEW FENCING LTD

HILLVIEW PERKINS WAY,DAVENTRY,NN11 3EX

Number:10812466
Status:ACTIVE
Category:Private Limited Company

KAPP MERCHANTS LIMITED

OFFICE 2 FLOOR 1 WELLINGTON BUILDINGS,BELFAST,BT1 6FD

Number:NI022195
Status:ACTIVE
Category:Private Limited Company

TANWEER SIKANDAR LIMITED

36 THURLESTONE AVENUE,ILFORD,IG3 9DU

Number:09922203
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