ERNESTO LIMITED

Popeshead Court Offices Popeshead Court Offices, York, YO1 8SU, England
StatusDISSOLVED
Company No.11294340
CategoryPrivate Limited Company
Incorporated05 Apr 2018
Age6 years, 1 month, 11 days
JurisdictionEngland Wales
Dissolution12 Sep 2023
Years8 months, 4 days

SUMMARY

ERNESTO LIMITED is an dissolved private limited company with number 11294340. It was incorporated 6 years, 1 month, 11 days ago, on 05 April 2018 and it was dissolved 8 months, 4 days ago, on 12 September 2023. The company address is Popeshead Court Offices Popeshead Court Offices, York, YO1 8SU, England.



Company Fillings

Gazette dissolved compulsory

Date: 12 Sep 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 27 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-03

Old address: Nene Hall Peterborough Business Park Lynch Wood Peterborough PE2 6FX England

New address: Popeshead Court Offices Peter Lane York YO1 8SU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2022

Action Date: 31 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-31

Old address: Office 2670 182-184 High Street North East Ham London E6 2JA England

New address: Nene Hall Peterborough Business Park Lynch Wood Peterborough PE2 6FX

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2022

Action Date: 04 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-04

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anastasia Pastor Kubrak

Termination date: 2022-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Old address: Unit 2 Caxton Street North London E16 1XJ England

Change date: 2022-05-12

New address: Office 2670 182-184 High Street North East Ham London E6 2JA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2022

Action Date: 13 Mar 2022

Category: Address

Type: AD01

New address: Unit 2 Caxton Street North London E16 1XJ

Change date: 2022-03-13

Old address: Office 2670 182-184 High Street North East Ham London E6 2JA England

Documents

View document PDF

Capital cancellation shares

Date: 08 Mar 2022

Action Date: 19 Feb 2022

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2022-02-19

Documents

View document PDF

Capital cancellation shares

Date: 08 Mar 2022

Action Date: 19 Feb 2022

Category: Capital

Type: SH06

Capital : 100 GBP

Date: 2022-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Natalia Golovnova

Appointment date: 2022-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-19

Officer name: Milan Pastor

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2022

Action Date: 19 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anastasia Pastor Kubrak

Cessation date: 2022-02-19

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Mar 2022

Action Date: 19 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-02-19

Psc name: Milan Pastor

Documents

View document PDF

Notification of a person with significant control

Date: 01 Mar 2022

Action Date: 19 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Natalia Golovnova

Notification date: 2022-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2022

Action Date: 01 Mar 2022

Category: Address

Type: AD01

Old address: Unit 2, Caxton Works, Centurion Tower Caxton Street North London E16 1XJ England

New address: Office 2670 182-184 High Street North East Ham London E6 2JA

Change date: 2022-03-01

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2022

Action Date: 19 Feb 2022

Category: Capital

Type: SH01

Date: 2022-02-19

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2021

Action Date: 04 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-21

Old address: 5 Greenwich View Place, City Reach C/O the Accountancy Partnership Suite 1 5th Floor London E14 9NN England

New address: Unit 2, Caxton Works, Centurion Tower Caxton Street North London E16 1XJ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 04 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Milan Pastor

Change date: 2019-05-08

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Anastasia Pastor Kubrak

Change date: 2019-05-08

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 08 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Milan Pastor

Change date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Anastasia Pastor Kubrak

Change date: 2019-05-08

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 08 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-08

Officer name: Mr Milan Pastor

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

New address: 5 Greenwich View Place, City Reach C/O the Accountancy Partnership Suite 1 5th Floor London E14 9NN

Old address: 5 Greenwich View Place, City Reach C/O the Accountancy Partnership Suite 1 5th Floor London E14 9NN England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 May 2019

Action Date: 07 May 2019

Category: Address

Type: AD01

Change date: 2019-05-07

New address: 5 Greenwich View Place, City Reach C/O the Accountancy Partnership Suite 1 5th Floor London E14 9NN

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-04-05

Psc name: Anastasia Pastor Kubrak

Documents

View document PDF

Notification of a person with significant control

Date: 01 May 2018

Action Date: 05 Apr 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Milan Pastor

Notification date: 2018-04-05

Documents

View document PDF

Incorporation company

Date: 05 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA REFINE INDUSTRIAL CO., LTD

23 LAKESWOOD ROAD,ORPINGTON,BR5 1BJ

Number:07231182
Status:ACTIVE
Category:Private Limited Company

DORMERS COUNTRY HOUSE LIMITED

8 BERKSHIRE ROAD,BRISTOL,BS7 8EX

Number:00501643
Status:ACTIVE
Category:Private Limited Company

KRM CARPENTRY LIMITED

29 ANDREW ROAD,ST. NEOTS,PE19 2QE

Number:08712935
Status:ACTIVE
Category:Private Limited Company

LOCALLY APPROVED LIMITED

340 THE CRESCENT,COLCHESTER,CO4 9AD

Number:11273837
Status:ACTIVE
Category:Private Limited Company

ONE BLACK BEAR LIMITED

THE OLD SCHOOL HOUSE 32 FAZELEY STUDIOS,BIRMINGHAM,B5 5SE

Number:06315331
Status:ACTIVE
Category:Private Limited Company

PLIMBERDEC LIMITED

15 CRANHAM CLOSE,KILLINGWORTH,NE12 6FU

Number:11217403
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