- Company Overview for EROS INTERNATIONAL LIMITED (02382637)
- Filing history for EROS INTERNATIONAL LIMITED (02382637)
- People for EROS INTERNATIONAL LIMITED (02382637)
- Charges for EROS INTERNATIONAL LIMITED (02382637)
- Insolvency for EROS INTERNATIONAL LIMITED (02382637)
- More for EROS INTERNATIONAL LIMITED (02382637)
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) |
---|---|---|---|
17 Sep 2024 | AM10 | Administrator's progress report | |
22 Mar 2024 | AM10 | Administrator's progress report | |
23 Nov 2023 | TM01 | Termination of appointment of Nidhi Agarwal as a director on 23 November 2023 | |
20 Sep 2023 | AM10 | Administrator's progress report | |
04 May 2023 | AM06 | Notice of deemed approval of proposals | |
18 Apr 2023 | AM03 | Statement of administrator's proposal | |
31 Mar 2023 | AM02 | Statement of affairs with form AM02SOA/AM02SOC | |
22 Feb 2023 | AD01 | Registered office address changed from East Castle 27-28, Eastcastle Street London W1W 8DH England to Prospect House Rouen Road Norwich NR1 1RE on 22 February 2023 | |
22 Feb 2023 | AM01 | Appointment of an administrator | |
16 Feb 2023 | AD01 | Registered office address changed from 27 Knightsbridge London SW1X 7LY England to East Castle 27-28, Eastcastle Street London W1W 8DH on 16 February 2023 | |
01 Nov 2022 | AD01 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom to 27 Knightsbridge London SW1X 7LY on 1 November 2022 | |
18 Oct 2022 | AP01 | Appointment of Mr Pradeep Kumar Dwivedi as a director on 17 October 2022 | |
08 Jun 2022 | PSC05 | Change of details for Eros Network Limited as a person with significant control on 10 May 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
25 May 2022 | TM01 | Termination of appointment of Dilip Chudasama as a director on 29 April 2022 | |
26 Nov 2021 | MR04 | Satisfaction of charge 8 in full | |
14 Oct 2021 | AD01 | Registered office address changed from Unit 23 Sovereign Park Coronation Road Park Royal London NW10 7QP England to 27-28 Eastcastle Street London W1W 8DH on 14 October 2021 | |
09 Aug 2021 | AP01 | Appointment of Mr Dilip Jayantilal Thakkar as a director on 9 August 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
13 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
19 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with updates | |
27 Mar 2019 | AA | Full accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates |