Advanced company searchLink opens in new window

ERUDITE UK LIMITED

Company number 03959861

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)
02 Nov 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Sep 2010 AD01 Registered office address changed from 10 Finsbury Square London EC2A 1AD on 3 September 2010
20 Jul 2010 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2010 DS01 Application to strike the company off the register
29 Apr 2010 AR01 Annual return made up to 30 March 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 1
28 Apr 2010 CH02 Director's details changed for Browallia Corporate Director Limited on 30 March 2010
28 Apr 2010 CH01 Director's details changed for Peter Jan Patrick Valentin Gyllenhammar on 30 March 2010
28 Apr 2010 CH04 Secretary's details changed for Cybrus Limited on 30 March 2010
22 Dec 2009 AA Full accounts made up to 30 June 2009
23 Apr 2009 363a Return made up to 30/03/09; full list of members
26 Nov 2008 225 Accounting reference date extended from 30/04/2009 to 30/06/2009 Alignment with Parent or Subsidiary
14 Nov 2008 AA Full accounts made up to 30 April 2008
18 Jun 2008 287 Registered office changed on 18/06/2008 from bayhall mills birkby huddersfield west yorkshire HD1 5EP
18 Jun 2008 288c Director's Change of Particulars / browallia corporate director LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: 1 bay hall mills, now: finsbury square; Post Town was: birkby, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD
17 Jun 2008 288c Secretary's Change of Particulars / cybrus LIMITED / 12/06/2008 / HouseName/Number was: , now: 10; Street was: bay hall mills, now: finsbury square; Post Town was: birkby, now: london; Region was: west yorkshire, now: ; Post Code was: HD1 5EP, now: EC2A 1AD
28 May 2008 AA Full accounts made up to 30 April 2007
07 May 2008 363a Return made up to 30/03/08; full list of members
08 Jun 2007 AA Full accounts made up to 30 April 2006
07 Jun 2007 363a Return made up to 30/03/07; full list of members
31 May 2007 288c Director's particulars changed
31 May 2007 288c Secretary's particulars changed
31 May 2007 287 Registered office changed on 31/05/07 from: 39 cornhill london EC3V 3NU
12 Jun 2006 287 Registered office changed on 12/06/06 from: c/o freeth cartwright LLP 2ND floor west point cardinal square 10 nottingham rd derby DE1 3QT
12 Jun 2006 288b Secretary resigned
12 Jun 2006 288a New secretary appointed