- Company Overview for ERDDIG 4 LIMITED (08954820)
- Filing history for ERDDIG 4 LIMITED (08954820)
- People for ERDDIG 4 LIMITED (08954820)
- More for ERDDIG 4 LIMITED (08954820)
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 Sep 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jun 2017 | DS01 | Application to strike the company off the register | |
24 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
10 Oct 2016 | CH01 | Director's details changed for Mrs Dianne Muriel Levinson on 10 October 2016 | |
16 May 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
08 Apr 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
25 Feb 2015 | CH01 | Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 | |
10 Feb 2015 | AD01 | Registered office address changed from 25 Harley Street London W1G 9BR England to 73 Cornhill London EC3V 3QQ on 10 February 2015 | |
24 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-24
|