- Company Overview for ERSM LIMITED (05202002)
- Filing history for ERSM LIMITED (05202002)
- People for ERSM LIMITED (05202002)
- Charges for ERSM LIMITED (05202002)
- More for ERSM LIMITED (05202002)
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) |
---|---|---|---|
23 Aug 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2011 | AR01 |
Annual return made up to 10 August 2010 with full list of shareholders
Statement of capital on 2011-02-08
|
|
14 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2010 | AA | Total exemption small company accounts made up to 28 February 2009 | |
03 Nov 2009 | AR01 | Annual return made up to 10 August 2009 with full list of shareholders | |
26 Jun 2009 | 88(2) | Ad 26/06/09 gbp si 98@1=98 gbp ic 2/100 | |
08 May 2009 | 287 | Registered office changed on 08/05/2009 from vantis 66 wigmore street london london W1U 2SB united kingdom | |
07 May 2009 | 225 | Accounting reference date extended from 31/08/2008 to 28/02/2009 | |
06 May 2009 | 287 | Registered office changed on 06/05/2009 from 211-213 regent street london W1B 4NF united kingdom | |
01 May 2009 | 287 | Registered office changed on 01/05/2009 from linen hall room 538 162-168 regent st london london W1B 5TF uk | |
13 Feb 2009 | 288a | Director appointed mrs leanne roberts-hewitt | |
10 Feb 2009 | 288a | Secretary appointed mrs leanne roberts-hewitt | |
10 Feb 2009 | 288b | Appointment Terminated Director thomas nunan | |
10 Feb 2009 | 288b | Appointment Terminated Secretary troy hewitt | |
06 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Feb 2009 | CERTNM | Company name changed collard et trolart thermique LIMITED\certificate issued on 06/02/09 | |
28 Jan 2009 | 288a | Secretary appointed mr troy hewitt | |
28 Jan 2009 | 288a | Director appointed mr troy hewitt | |
27 Jan 2009 | 287 | Registered office changed on 27/01/2009 from great horden farm goudhurst kent TN17 2NJ | |
27 Jan 2009 | 288b | Appointment Terminated Secretary francis sachs | |
14 Oct 2008 | 363a | Return made up to 10/08/08; full list of members | |
14 Aug 2008 | 363a | Return made up to 10/08/07; full list of members | |
13 Aug 2008 | 288c | Director's Change of Particulars / thomas nunan / 10/08/2008 / Title was: , now: mr; HouseName/Number was: , now: great horden farm; Street was: 37 edith grove, now: goudhurst; Area was: chelsea, now: ; Post Town was: london, now: cranbrook; Region was: , now: kent; Post Code was: SW10 0LB, now: TN17 2NJ; Country was: , now: england |