Advanced company searchLink opens in new window

EROICA MANAGEMENT SERVICES LIMITED

Company number 06052985

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)
21 Oct 2015 TM01 Termination of appointment of William Alexander Heaney as a director on 30 September 2015
04 Sep 2015 CERTNM Company name changed eroica asset management LIMITED\certificate issued on 04/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-03
03 Sep 2015 AP01 Appointment of Mr William Alexander Heaney as a director on 3 March 2015
07 Jun 2015 AD01 Registered office address changed from C/O Waypoint Asset Management 10 Gees Court London W1U 1JJ to C/O Waypoint Asset Management Limited 86 Brook Street London W1K 5AY on 7 June 2015
15 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
24 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
21 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
21 Feb 2014 AD01 Registered office address changed from 6Th Floor, Palladium House 1-4 Argyll Street London W1F 7TA Uk on 21 February 2014
04 Jan 2014 AA Accounts for a dormant company made up to 31 January 2013
17 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
17 Jan 2013 TM01 Termination of appointment of John Whateley as a director
07 Nov 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Nov 2012 MAR Re-registration of Memorandum and Articles
07 Nov 2012 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
07 Nov 2012 RR02 Re-registration from a public company to a private limited company
07 Nov 2012 CERTNM Company name changed eric 49 PLC\certificate issued on 07/11/12
  • RES15 ‐ Change company name resolution on 2012-10-16
07 Nov 2012 CONNOT Change of name notice
02 Jul 2012 AA Accounts for a dormant company made up to 31 January 2012
17 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
23 Jun 2011 AA Accounts for a dormant company made up to 31 January 2011
18 Jan 2011 AR01 Annual return made up to 15 January 2011 with full list of shareholders
14 Jun 2010 AA Accounts for a dormant company made up to 31 January 2010
18 Jan 2010 AR01 Annual return made up to 15 January 2010 with full list of shareholders
18 Jan 2010 CH01 Director's details changed for Mr Nicholas John Gregory on 18 January 2010
27 Aug 2009 AA Accounts for a dormant company made up to 31 January 2009