- Company Overview for ERLS PROPERTIES LTD (09825509)
- Filing history for ERLS PROPERTIES LTD (09825509)
- People for ERLS PROPERTIES LTD (09825509)
- More for ERLS PROPERTIES LTD (09825509)
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) |
---|---|---|---|
16 Apr 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Jan 2019 | DS01 | Application to strike the company off the register | |
23 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | TM01 | Termination of appointment of Steven Lewis as a director on 25 May 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 14 October 2017 with no updates | |
17 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Jul 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 14 October 2016 with updates | |
10 Jan 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2016 | CH01 | Director's details changed for Mrs Joanne Erica Lewis on 14 October 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Steven Lewis on 14 October 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Sarah Anne Brookstein on 14 October 2016 | |
07 Dec 2016 | CH01 | Director's details changed for Mr David Neil Brooks on 14 October 2016 | |
07 Dec 2016 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Aston House Cornwall Avenue London N3 1LF on 7 December 2016 | |
12 Jan 2016 | AA01 | Current accounting period extended from 31 October 2016 to 31 March 2017 | |
15 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-15
|