- Company Overview for ERASTRO 2018 LTD (11573461)
- Filing history for ERASTRO 2018 LTD (11573461)
- People for ERASTRO 2018 LTD (11573461)
- Charges for ERASTRO 2018 LTD (11573461)
- Insolvency for ERASTRO 2018 LTD (11573461)
- More for ERASTRO 2018 LTD (11573461)
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
|
|
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
|
|
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 |