Advanced company searchLink opens in new window

ERRAJI CAPITAL LIMITED

Company number 10855132

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2023 CH01 Director's details changed for Ms Emma Elizabeth Scott on 16 March 2023
20 Mar 2023 PSC04 Change of details for Ms Emma Elizabeth Scott as a person with significant control on 16 March 2023
08 Dec 2022 RP05 Registered office address changed to PO Box 4385, 10855132 - Companies House Default Address, Cardiff, CF14 8LH on 8 December 2022
24 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with updates
24 Jun 2022 PSC07 Cessation of Riad Erraji as a person with significant control on 24 June 2022
24 Jun 2022 TM01 Termination of appointment of Riad Erraji as a director on 24 June 2022
30 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
08 Sep 2021 PSC01 Notification of Riad Erraji as a person with significant control on 6 September 2021
08 Sep 2021 AP01 Appointment of Mr Riad Erraji as a director on 6 September 2021
10 Aug 2021 AA Total exemption full accounts made up to 31 July 2020
11 Feb 2021 AD01 Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX England to 167-169 5th Floor Great Portland Street London W1W 5PF on 11 February 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 July 2019
29 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
19 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-17
20 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
06 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
03 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
22 Sep 2017 TM01 Termination of appointment of Christiane Erraji as a director on 19 September 2017
22 Sep 2017 PSC07 Cessation of Christiane Erraji as a person with significant control on 19 September 2017
07 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-07
  • GBP 100