- Company Overview for ERIBLS LIMITED (08576610)
- Filing history for ERIBLS LIMITED (08576610)
- People for ERIBLS LIMITED (08576610)
- More for ERIBLS LIMITED (08576610)
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
|
|
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
|
|
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
|
|
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 |