Advanced company searchLink opens in new window

ESTATE RESEARCH INTERNATIONAL (UK) LIMITED

Company number 07429786

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)
24 Oct 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jul 2017 DS01 Application to strike the company off the register
13 Jul 2017 TM01 Termination of appointment of Graham Sanders as a director on 30 June 2017
08 May 2017 AA Total exemption small company accounts made up to 30 November 2016
06 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
31 May 2016 AA Total exemption small company accounts made up to 30 November 2015
10 Nov 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP .01
16 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Nov 2014 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP .01
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Nov 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP .01
04 Nov 2013 CH01 Director's details changed for Mr Graham Sanders on 10 July 2013
15 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Dec 2012 AD01 Registered office address changed from 18-19 Jockey's Fields London WC1R 4BW on 13 December 2012
12 Dec 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Julian Matthew Paul Rozario on 12 December 2012
07 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
13 Jun 2012 AP01 Appointment of Mr Graham Sanders as a director
02 Dec 2011 AR01 Annual return made up to 4 November 2011 with full list of shareholders
17 Jun 2011 TM01 Termination of appointment of Key2 Directors Limited as a director
17 Jun 2011 TM02 Termination of appointment of Key2 Secretarial Limited as a secretary
04 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted