Advanced company searchLink opens in new window

ERIMUS INVESTMENTS LTD

Company number 07186659

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-04
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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