Advanced company searchLink opens in new window

ERON INVESTMENTS LIMITED

Company number 00237658

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)
26 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2018 DS01 Application to strike the company off the register
05 Jan 2018 TM01 Termination of appointment of Louise Miller as a director on 1 January 2018
03 Jan 2018 AP01 Appointment of Mrs Elizabeth Miles as a director on 1 January 2018
20 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Oct 2017 MR04 Satisfaction of charge 2 in full
21 Sep 2017 MR04 Satisfaction of charge 4 in full
21 Sep 2017 MR04 Satisfaction of charge 5 in full
18 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
04 Apr 2017 TM01 Termination of appointment of Michael Arnaouti as a director on 31 March 2017
10 Mar 2017 AP01 Appointment of Louise Miller as a director on 1 March 2017
21 Jan 2017 CH01 Director's details changed for Mr Michael Arnaouti on 16 January 2017
10 Jan 2017 CH04 Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Ls Director Limited on 10 January 2017
10 Jan 2017 CH02 Director's details changed for Land Securities Management Services Limited on 10 January 2017
10 Jan 2017 AD01 Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017
21 Dec 2016 AA Full accounts made up to 31 March 2016
22 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP .05
20 Nov 2015 AA Full accounts made up to 31 March 2015
22 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP .05
16 Apr 2015 AP01 Appointment of Mr Michael Arnaouti as a director on 1 April 2015
16 Apr 2015 TM01 Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015
08 Jan 2015 AA Full accounts made up to 31 March 2014
18 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP .05