Advanced company searchLink opens in new window

ERYCA FREEMANTLE.COM LIMITED

Company number 06680624

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)
01 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2
20 Nov 2015 AD01 Registered office address changed from Provident House 6-20 Burrell Row Beckenham Kent BR3 1AT to 118-120 London Road Mitcham Surrey CR4 3LB on 20 November 2015
20 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
13 Jan 2015 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
28 Oct 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 2
22 Oct 2013 AA Accounts for a dormant company made up to 31 August 2013
17 May 2013 AA Accounts for a dormant company made up to 31 August 2012
21 Nov 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
26 Jul 2012 AA Accounts for a dormant company made up to 31 August 2011
06 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Ashman Freemantle on 28 September 2010
03 Dec 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
10 Nov 2010 AA Accounts for a dormant company made up to 31 August 2010
30 Jul 2010 AA Accounts for a dormant company made up to 31 August 2009
23 Jun 2010 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2010 AR01 Annual return made up to 26 August 2009 with full list of shareholders
24 May 2010 CH01 Director's details changed for Ashman Freemantle on 15 November 2009
18 Feb 2010 AP03 Appointment of Abigail Freemantle as a secretary
18 Feb 2010 TM02 Termination of appointment of Gloria Akinyemi as a secretary
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2008 NEWINC Incorporation