Advanced company searchLink opens in new window

ERIMUS PARTNERS LIMITED

Company number 08274178

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)
05 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2021 AA Micro company accounts made up to 31 October 2020
16 Nov 2020 AA Micro company accounts made up to 31 October 2019
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
12 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
05 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
09 Aug 2018 AD01 Registered office address changed from Beach Brow Ingress Park Greenhithe Kent DA9 9NP to Quickreels Farmhouse Church Street Cliffe Rochester Kent ME3 7PY on 9 August 2018
22 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with updates
25 Jul 2017 AA Micro company accounts made up to 31 October 2016
10 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
12 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
12 Nov 2015 AA Accounts for a dormant company made up to 31 October 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 October 2014
21 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
30 Jul 2014 AD01 Registered office address changed from C/O the Needle Partnership West One 114 Wellington Street Leeds West Yorkshire LS1 1BA to Beach Brow Ingress Park Greenhithe Kent DA9 9NP on 30 July 2014
30 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
27 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
20 Sep 2013 TM01 Termination of appointment of Sharon Needle as a director
30 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted