- Company Overview for ERIN ISLAND LIMITED (07357539)
- Filing history for ERIN ISLAND LIMITED (07357539)
- People for ERIN ISLAND LIMITED (07357539)
- Charges for ERIN ISLAND LIMITED (07357539)
- More for ERIN ISLAND LIMITED (07357539)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Apr 2014 | DS01 | Application to strike the company off the register | |
28 Oct 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 25 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
17 Sep 2012 | AR01 | Annual return made up to 25 August 2012 with full list of shareholders | |
17 Sep 2012 | TM01 | Termination of appointment of Piers Tempest as a director | |
17 Sep 2012 | TM01 | Termination of appointment of Piers Tempest as a director | |
04 Apr 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
04 Apr 2012 | AA01 | Previous accounting period extended from 31 August 2011 to 31 January 2012 | |
30 Aug 2011 | AR01 | Annual return made up to 25 August 2011 with full list of shareholders | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
07 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
30 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Sep 2010 | AP01 | Appointment of Mr Piers Martin Tempest as a director | |
29 Sep 2010 | AP01 | Appointment of Ms Tracy Lo Brimm as a director | |
29 Sep 2010 | AP01 | Appointment of Ms Kate Myers as a director | |
01 Sep 2010 | AD01 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 1 September 2010 | |
01 Sep 2010 | TM01 | Termination of appointment of Graham Cowan as a director | |
25 Aug 2010 | NEWINC |
Incorporation
|