Advanced company searchLink opens in new window

ERIBLS LIMITED

Company number 08576610

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Mar 2016 AD01 Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2016
22 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
29 May 2015 CH01 Director's details changed for Mr Cemal Ramadan on 29 May 2015
08 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
20 Aug 2014 AD01 Registered office address changed from The Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY to Grover House Grover Walk Corringham Essex SS17 7LS on 20 August 2014
25 Jun 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
05 Jun 2014 AD01 Registered office address changed from the Coach House Baddow Park West Hanningfield Road Chelmsford Essex CM2 7SY United Kingdom on 5 June 2014
22 Aug 2013 AP01 Appointment of Mr Cemal Ramadan as a director
20 Jun 2013 TM01 Termination of appointment of Yomtov Jacobs as a director
20 Jun 2013 NEWINC Incorporation