Advanced company searchLink opens in new window

ERIKI VENTURES LTD

Company number 07207600

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)
28 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 24 November 2024
18 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
30 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 24 November 2022
20 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 24 November 2021
22 Dec 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-25
15 Dec 2020 TM01 Termination of appointment of Satwinder Singh Lally as a director on 25 November 2020
15 Dec 2020 PSC07 Cessation of Satwinder Singh Lally as a person with significant control on 25 November 2020
12 Dec 2020 AD01 Registered office address changed from 126 Osidge Lane London N14 5DN to Trinity House 28-30 Blucher Street Birmingham West Midlands B1 1QH on 12 December 2020
08 Dec 2020 600 Appointment of a voluntary liquidator
08 Dec 2020 LIQ02 Statement of affairs
03 May 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
01 May 2020 TM01 Termination of appointment of Erim Almas Kaur Lally as a director on 1 May 2020
10 Mar 2020 AP01 Appointment of Ms Erim Almas Kaur Lally as a director on 10 March 2020
04 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
22 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Mar 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
30 Mar 2015 CH01 Director's details changed for Mr Satwinder Lally on 30 March 2014
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014