Advanced company searchLink opens in new window

ERASTRO 2018 LTD

Company number 11573461

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)
17 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 27 April 2024
27 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 27 April 2023
23 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 27 April 2022
13 May 2021 AD01 Registered office address changed from 1 King Street London EC2V 8AU England to C/O Frp Advisory Trading Limited Edinburgh Office 110 Cannon Street London EC4N 6EU on 13 May 2021
11 May 2021 LIQ02 Statement of affairs
11 May 2021 600 Appointment of a voluntary liquidator
11 May 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-04-28
22 Jan 2021 PSC05 Change of details for Jpimedia Limited as a person with significant control on 13 January 2021
19 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-13
15 Jan 2021 TM02 Termination of appointment of Peter Michael Mccall as a secretary on 2 January 2021
05 Oct 2020 AA Full accounts made up to 4 January 2020
16 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
26 May 2020 PSC05 Change of details for Jpimedia Limited as a person with significant control on 25 May 2020
26 May 2020 AD01 Registered office address changed from Third Floor 1 King William Street London EC4N 7AF England to 1 King Street London EC2V 8AU on 26 May 2020
24 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
12 Sep 2019 PSC02 Notification of Jpimedia Limited as a person with significant control on 19 August 2019
12 Sep 2019 PSC07 Cessation of Jpimedia Publishing Limited as a person with significant control on 19 August 2019
15 May 2019 PSC05 Change of details for Jpimedia Publishing Limited as a person with significant control on 15 April 2019
15 May 2019 AA01 Current accounting period extended from 30 September 2019 to 31 December 2019
17 Apr 2019 AD01 Registered office address changed from 2 Cavendish Square London W1G 0PU England to Third Floor 1 King William Street London EC4N 7AF on 17 April 2019
11 Dec 2018 PSC05 Change of details for Jpimedia Publishing Limited as a person with significant control on 21 November 2018
05 Dec 2018 AP03 Appointment of Mr Peter Michael Mccall as a secretary on 22 November 2018
23 Nov 2018 PSC05 Change of details for Erastro 1 Limited as a person with significant control on 19 November 2018
21 Nov 2018 AD01 Registered office address changed from St. Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to 2 Cavendish Square London W1G 0PU on 21 November 2018
21 Nov 2018 MR01 Registration of charge 115734610001, created on 17 November 2018