Advanced company searchLink opens in new window

EREF HOLDINGS LIMITED

Company number 05688868

Filter by category

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)
24 Dec 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
02 Sep 2013 DS01 Application to strike the company off the register
12 Aug 2013 AD01 Registered office address changed from Standbrook House First Floor 2-5 Old Bond Street London W1S 4PD United Kingdom on 12 August 2013
24 May 2013 SH01 Statement of capital following an allotment of shares on 22 May 2013
  • GBP 29,915,329
17 Apr 2013 TM01 Termination of appointment of David Mc Morris Iliff as a director on 15 February 2013
27 Feb 2013 AP01 Appointment of Mr Bernard Anthony Brenninkmeijer as a director on 15 February 2013
10 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
27 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
27 Jan 2012 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 22/12/2011
27 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
27 Jan 2012 AD01 Registered office address changed from Standbrook House 2-5 Old Bond Street London W1S 4PD United Kingdom on 27 January 2012
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 22 December 2011
  • GBP 11,776,127
  • ANNOTATION Clarification a second filed SH01 was registered on 27/01/2012
07 Oct 2011 TM01 Termination of appointment of Wayne Woo as a director on 30 September 2011
07 Oct 2011 TM02 Termination of appointment of Farida Ahkim as a secretary on 28 September 2011
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
16 Aug 2011 AP01 Appointment of Mr. David Mc Morris Iliff as a director
16 Aug 2011 TM01 Termination of appointment of Joost Becker as a director
18 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
25 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
20 Oct 2010 TM01 Termination of appointment of Andrew Lee as a director
25 Aug 2010 AP01 Appointment of Mr. Joost Becker as a director
11 Jun 2010 AA Accounts for a dormant company made up to 31 December 2009
27 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Mr. Andrew William Lee on 1 December 2009