- Company Overview for EROS GLOBAL ADMINISTRATION LIMITED (11084946)
- Filing history for EROS GLOBAL ADMINISTRATION LIMITED (11084946)
- People for EROS GLOBAL ADMINISTRATION LIMITED (11084946)
- More for EROS GLOBAL ADMINISTRATION LIMITED (11084946)
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) |
---|---|---|---|
13 Sep 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Feb 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Feb 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jan 2022 | DS01 | Application to strike the company off the register | |
01 Oct 2021 | AA | Micro company accounts made up to 30 November 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
21 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with updates | |
20 Jan 2020 | AP01 | Appointment of Ms Renel James as a director on 20 January 2020 | |
20 Jan 2020 | PSC01 | Notification of Renel James as a person with significant control on 20 January 2020 | |
20 Jan 2020 | AD01 | Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 2754 601 International House, 223 Regent Street Mayfair London W1B 2QD on 20 January 2020 | |
20 Jan 2020 | PSC07 | Cessation of Bryan Thornton as a person with significant control on 20 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Bryan Anthony Thornton as a director on 20 January 2020 | |
20 Jan 2020 | PSC07 | Cessation of Cfs Secretaries Limited as a person with significant control on 20 January 2020 | |
23 Dec 2019 | AA | Accounts for a dormant company made up to 30 November 2019 | |
23 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
23 Dec 2019 | PSC02 | Notification of Cfs Secretaries Limited as a person with significant control on 16 December 2019 | |
23 Dec 2019 | PSC01 | Notification of Bryan Thornton as a person with significant control on 16 December 2019 | |
23 Dec 2019 | AP01 | Appointment of Mr Bryan Thornton as a director on 16 December 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 16 December 2019 | |
29 Nov 2019 | PSC07 | Cessation of Peter Valaitis as a person with significant control on 29 November 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 29 November 2019 | |
29 Nov 2019 | TM01 | Termination of appointment of Peter Anthony Valaitis as a director on 29 November 2019 | |
05 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with no updates |