Advanced company searchLink opens in new window

ERLP 1 LIMITED

Company number 07100915

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 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2015 TM02 Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 15 December 2014
21 Oct 2015 4.71 Return of final meeting in a members' voluntary winding up
27 Jan 2015 4.70 Declaration of solvency
02 Jan 2015 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 799,990
02 Jan 2015 AD02 Register inspection address has been changed to 15 Sloane Square London SW1W 8ER
02 Jan 2015 AD01 Registered office address changed from 15 Sloane Square London SW1W 8ER to 1 More London Place London SE1 2AF on 2 January 2015
30 Dec 2014 4.70 Declaration of solvency
30 Dec 2014 600 Appointment of a voluntary liquidator
30 Dec 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-15
16 Sep 2014 AP03 Appointment of Justin Bhalla as a secretary on 29 August 2014
16 Sep 2014 TM02 Termination of appointment of Peter Hudson as a secretary on 29 August 2014
25 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
03 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
19 Dec 2013 SH20 Statement by directors
19 Dec 2013 SH19 Statement of capital on 19 December 2013
  • GBP 799,990
19 Dec 2013 CAP-SS Solvency statement dated 18/12/13
19 Dec 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
19 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 4,499,990
02 Jul 2013 AP01 Appointment of Hugo Marcus Vernon Black as a director
21 Jun 2013 TM01 Termination of appointment of Noel Manns as a director
21 Jun 2013 AP01 Appointment of Jason Oram as a director
02 May 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 CH03 Secretary's details changed for Peter Hudson on 17 December 2012
15 Jan 2013 AD01 Registered office address changed from Europa Capital Granville House 132 Sloane Street London SW1X 9AX on 15 January 2013