- Company Overview for ERADICARE LIMITED (05075592)
- Filing history for ERADICARE LIMITED (05075592)
- People for ERADICARE LIMITED (05075592)
- More for ERADICARE LIMITED (05075592)
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) |
---|---|---|---|
27 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2009 | 288c | Director's Change of Particulars / vincent smith / 25/03/2009 / HouseName/Number was: , now: 174; Street was: 190 canterbury road, now: westbrook avenue; Post Town was: westbrook, now: margate; Post Code was: CT9 5JW, now: CT9 5HN | |
09 Mar 2009 | 287 | Registered office changed on 09/03/2009 from 33 crow hill road carlinge margate kent CT9 5PF | |
09 Mar 2009 | 288a | Secretary appointed peter chandler | |
09 Mar 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from 11A clarendon road margate kent CT9 2QL | |
15 Oct 2008 | 288b | Appointment Terminated Secretary peter chandler | |
25 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
02 Jan 2008 | 363s | Return made up to 16/03/07; full list of members | |
02 Jan 2008 | 363(288) |
Director's particulars changed
|
|
02 Jan 2008 | 363(287) |
Registered office changed on 02/01/08
|
|
02 Nov 2006 | 363s | Return made up to 16/03/06; full list of members | |
12 Jul 2006 | AA | Total exemption full accounts made up to 31 March 2006 | |
11 Nov 2005 | AA | Total exemption full accounts made up to 31 March 2005 | |
27 May 2005 | 363s | Return made up to 16/03/05; full list of members | |
25 Mar 2004 | 288b | Secretary resigned | |
16 Mar 2004 | NEWINC | Incorporation |