Advanced company searchLink opens in new window

ERINCHOICE LIMITED

Company number 04124438

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)
25 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Jan 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jan 2017 TM01 Termination of appointment of Simon Paul Webber as a director on 9 January 2017
09 Jan 2017 AP01 Appointment of Ms Laura Valli as a director on 9 January 2017
09 Jan 2017 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 9 January 2017
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000
11 Apr 2016 TM01 Termination of appointment of Nicole Marie Froggatt as a director on 1 January 2016
11 Apr 2016 AP01 Appointment of Mr Simon Paul Webber as a director on 1 January 2016
14 Dec 2015 AR01 Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jun 2015 TM01 Termination of appointment of Marie Ann Nash as a director on 1 June 2015
12 Jun 2015 AP01 Appointment of Miss Nicole Marie Froggatt as a director on 1 June 2015
05 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Apr 2014 AP01 Appointment of Miss Marie Ann Nash as a director
02 Apr 2014 TM01 Termination of appointment of Olivia Rogers as a director
09 Jan 2014 AP01 Appointment of Miss Olivia Ann Rogers as a director
09 Jan 2014 TM01 Termination of appointment of Faye Redmond as a director
24 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1,000
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Oct 2013 AP04 Appointment of Kingsley Secretaries Limited as a secretary
10 Apr 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
10 Apr 2013 CH02 Director's details changed for Eta Directors Limited on 1 January 2013
10 Apr 2013 CH04 Secretary's details changed for Wigmore Secretaries Limited on 1 January 2013