- Company Overview for ERIN FOOD AND DRINK LIMITED (12131708)
- Filing history for ERIN FOOD AND DRINK LIMITED (12131708)
- People for ERIN FOOD AND DRINK LIMITED (12131708)
- Charges for ERIN FOOD AND DRINK LIMITED (12131708)
- More for ERIN FOOD AND DRINK LIMITED (12131708)
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) |
---|---|---|---|
04 Feb 2025 | CH01 | Director's details changed for Mr Jalal Hajabrahim on 4 February 2025 | |
04 Feb 2025 | PSC04 | Change of details for Mr Jalal Hajabrahim as a person with significant control on 4 February 2025 | |
14 Jan 2025 | PSC04 | Change of details for Mr Jalal Hajabrahim as a person with significant control on 1 December 2019 | |
13 Jan 2025 | PSC01 | Notification of Jalal Hajabrahim as a person with significant control on 1 December 2019 | |
10 Jan 2025 | PSC07 | Cessation of Jalal Hajabrahim as a person with significant control on 10 January 2025 | |
24 Dec 2024 | AA | Unaudited abridged accounts made up to 31 July 2024 | |
03 Dec 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
11 Jul 2024 | MR01 | Registration of charge 121317080001, created on 1 July 2024 | |
03 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
04 Dec 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
26 Apr 2023 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
27 Jun 2022 | TM01 | Termination of appointment of Jordan Ivor Thomas as a director on 1 June 2022 | |
17 Jun 2022 | AP01 | Appointment of Mr Jordan Ivor Thomas as a director on 1 June 2022 | |
28 Jan 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
19 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
12 Jan 2022 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
27 Jan 2021 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
11 Sep 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to C/O N R Sharland and Company Ground Floor Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 11 September 2020 | |
30 Jul 2020 | PSC01 | Notification of Jalal Hajabrahim as a person with significant control on 1 December 2019 | |
30 Jul 2020 | PSC07 | Cessation of Rakhshandeh Zahra Mirnia as a person with significant control on 1 December 2019 | |
29 Jul 2020 | AP01 | Appointment of Mr Jalal Hajabrahim as a director on 29 July 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Jalal Hajabrahim as a director on 22 July 2020 |