Download leads from Nexok and grow your business. Find out more

Ernest Thomas & Co Ltd

Documents

Total Documents32
Total Pages200

Filing History

26 September 2023Final Gazette dissolved via compulsory strike-off
11 July 2023First Gazette notice for compulsory strike-off
30 January 2023Accounts for a dormant company made up to 30 April 2022
23 June 2022Confirmation statement made on 20 April 2022 with no updates
29 January 2022Accounts for a dormant company made up to 30 April 2021
31 May 2021Confirmation statement made on 20 April 2021 with no updates
24 January 2021Total exemption full accounts made up to 30 April 2020
4 May 2020Confirmation statement made on 20 April 2020 with no updates
4 May 2020Registered office address changed from Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Picketts Cottage the Square Aston OX18 2DL on 4 May 2020
1 May 2020Change of details for Paul Thomas Foster as a person with significant control on 30 April 2020
1 May 2020Director's details changed for Paul Thomas Foster on 30 April 2020
1 May 2020Director's details changed for Marc Andrew Foster on 29 April 2020
1 May 2020Director's details changed for Richard Thomas Foster on 29 April 2020
1 May 2020Change of details for Marc Andrew Foster as a person with significant control on 29 April 2020
26 January 2020Total exemption full accounts made up to 30 April 2019
13 May 2019Confirmation statement made on 20 April 2019 with updates
19 January 2019Total exemption full accounts made up to 30 April 2018
30 April 2018Confirmation statement made on 30 April 2018 with no updates
25 April 2018Confirmation statement made on 20 April 2018 with updates
17 January 2018Total exemption full accounts made up to 30 April 2017
11 May 2017Confirmation statement made on 20 April 2017 with updates
11 May 2017Confirmation statement made on 20 April 2017 with updates
27 February 2017Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
27 February 2017Registered office address changed from Suite 1 First Floor 41 Chalton Street London NW1 1JD United Kingdom to Suite 1 Lower Ground Floor One George Yard London EC3V 9DF on 27 February 2017
20 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 105
20 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 105
16 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 105
16 June 2016Statement of capital following an allotment of shares on 16 June 2016
  • GBP 105
9 June 2016Termination of appointment of Stuart James Foster as a director on 9 June 2016
9 June 2016Termination of appointment of Stuart James Foster as a director on 9 June 2016
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 100
20 April 2016Incorporation
Statement of capital on 2016-04-20
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed