Advanced company searchLink opens in new window

ERUDITEMINDS LIMITED

Company number 06505311

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)
14 Apr 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Apr 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jul 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Jul 2011 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Jun 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
Statement of capital on 2010-02-23
  • GBP 10,000
23 Feb 2010 CH01 Director's details changed for Bernard Chiedoziem Nwaiwu on 1 October 2009
23 Feb 2010 AD03 Register(s) moved to registered inspection location
23 Feb 2010 AD02 Register inspection address has been changed
23 Feb 2010 CH01 Director's details changed for Stella-Maris Olisaemeka Nwaiwu on 1 October 2009
10 Feb 2010 AA01 Current accounting period extended from 28 February 2010 to 31 August 2010
18 Nov 2009 AA Accounts made up to 28 February 2009
11 Mar 2009 363a Return made up to 15/02/09; full list of members
10 Mar 2008 MEM/ARTS Memorandum and Articles of Association
23 Feb 2008 CERTNM Company name changed euriditeminds LTD\certificate issued on 01/03/08
15 Feb 2008 NEWINC Incorporation