- Company Overview for ERIMUS INVESTMENTS LTD (07186659)
- Filing history for ERIMUS INVESTMENTS LTD (07186659)
- People for ERIMUS INVESTMENTS LTD (07186659)
- Insolvency for ERIMUS INVESTMENTS LTD (07186659)
- More for ERIMUS INVESTMENTS LTD (07186659)
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) |
---|---|---|---|
05 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2018 | |
09 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 3 August 2017 | |
07 Sep 2016 | AD01 | Registered office address changed from Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP to Leonard Curtis House Elms Square, New Bury Road Whitefield Greater Manchester M45 7TA on 7 September 2016 | |
05 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
05 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
05 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | CS01 | Confirmation statement made on 8 August 2016 with updates | |
05 Jul 2016 | TM01 | Termination of appointment of Ross William Hayes Allenby as a director on 29 June 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Pushyamitra Avinash Joshi as a director on 18 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
18 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
08 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
|
|
28 Mar 2014 | AD01 | Registered office address changed from Marsland Chambers Marsland Road Sale Cheshire M33 3HP England on 28 March 2014 | |
26 Mar 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Mar 2014 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England on 26 March 2014 | |
27 Dec 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
26 Jun 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jun 2013 | AA | Accounts for a dormant company made up to 31 March 2012 |