- Company Overview for ERAMERI LTD (06005647)
- Filing history for ERAMERI LTD (06005647)
- People for ERAMERI LTD (06005647)
- More for ERAMERI LTD (06005647)
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) |
---|---|---|---|
18 Jan 2015 | AD01 | Registered office address changed from 74-75 County Street London SE1 4AD to The Biscuit Factory 100 Clements Road Unit B304 London SE16 4DG on 18 January 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
28 Aug 2014 | AD01 | Registered office address changed from 70 Newington Causeway Lancaster House London SE1 6DF England to 74-75 County Street London SE1 4AD on 28 August 2014 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
21 Mar 2014 | AD01 | Registered office address changed from 74-75 County Street London SE1 4AD on 21 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
10 Dec 2012 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
05 Dec 2011 | AD01 | Registered office address changed from 65-69 County Street London SE1 4AD England on 5 December 2011 | |
17 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
08 Dec 2010 | CH01 | Director's details changed for Tina Erameri on 1 November 2010 | |
08 Dec 2010 | AD01 | Registered office address changed from C/O Bailey Oster Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England on 8 December 2010 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
24 Feb 2010 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
23 Feb 2010 | AD01 | Registered office address changed from C/O Twd Accountants Ltd Grosvenor House St. Thomas's Place Stockport SK1 3TZ on 23 February 2010 | |
23 Feb 2010 | CH01 | Director's details changed for Tina Erameri on 1 October 2009 | |
26 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
11 Jun 2009 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jun 2009 | CERTNM | Company name changed adapted image LIMITED\certificate issued on 09/06/09 | |
13 Feb 2009 | 363a | Return made up to 22/11/08; full list of members | |
12 Feb 2009 | 288b | Appointment terminated secretary twd accountants LTD | |
25 Sep 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |