ERIE FINANCE 2 LIMITED

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.11725991
CategoryPrivate Limited Company
Incorporated13 Dec 2018
Age5 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

ERIE FINANCE 2 LIMITED is an active private limited company with number 11725991. It was incorporated 5 years, 4 months, 16 days ago, on 13 December 2018. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 26 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Erie Uk 5 Limited

Notification date: 2024-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Erie Finance Limited

Cessation date: 2024-04-18

Documents

View document PDF

Capital allotment shares

Date: 26 Apr 2024

Action Date: 18 Apr 2024

Category: Capital

Type: SH01

Capital : 3,000 USD

Date: 2024-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-18

Officer name: Georgina Adams Green

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alison Jane Starr

Appointment date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Norman

Termination date: 2024-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 Dec 2022

Action Date: 22 Dec 2022

Category: Capital

Type: SH19

Capital : 2,000 USD

Date: 2022-12-22

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 22 Dec 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/12/22

Documents

View document PDF

Resolution

Date: 22 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Syed Waqas Ahmed

Appointment date: 2020-03-23

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucie Mary Katja Grant

Termination date: 2019-12-03

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2019

Action Date: 21 Dec 2018

Category: Capital

Type: SH01

Capital : 2,000 USD

Date: 2018-12-21

Documents

View document PDF

Incorporation company

Date: 13 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA FAST LTD

52 BATAVIA ROAD,LONDON,SE14 6BQ

Number:11568701
Status:ACTIVE
Category:Private Limited Company

BROWN MICHELL LIMITED

40 KING STREET,CAMBRIDGE,CB24 8QD

Number:10375301
Status:ACTIVE
Category:Private Limited Company

EASTERN IMAGES LIMITED

128 HIGH STREET,CREDITON,EX17 3LQ

Number:06789558
Status:ACTIVE
Category:Private Limited Company

NEWLAND ANTIQUES LIMITED

32 RADINDEN MANOR ROAD,HOVE,BN3 6NH

Number:07875924
Status:ACTIVE
Category:Private Limited Company

PRISM SIGNS LTD

56 SOUTH MEADOW LANE,PRESTON,PR1 8JN

Number:11929941
Status:ACTIVE
Category:Private Limited Company

T&O AND SPINE LIMITED

223 CHURCH STREET,BLACKPOOL,FY1 3PB

Number:07688766
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