- Company Overview for ERYCA FREEMANTLE.COM LIMITED (06680624)
- Filing history for ERYCA FREEMANTLE.COM LIMITED (06680624)
- People for ERYCA FREEMANTLE.COM LIMITED (06680624)
- More for ERYCA FREEMANTLE.COM LIMITED (06680624)
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
|
|
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
|
|
28 Oct 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
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 |