Advanced company searchLink opens in new window

ERUSREVE NOMINEES (999) LIMITED

Company number 01284027

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)
03 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with updates
15 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
10 Apr 2018 AA Accounts for a dormant company made up to 5 April 2018
12 Dec 2017 AA Accounts for a dormant company made up to 5 April 2017
11 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
05 Jan 2017 AA Accounts for a dormant company made up to 5 April 2016
15 Nov 2016 CS01 Confirmation statement made on 30 September 2016 with updates
15 Nov 2016 TM01 Termination of appointment of George Frederick Sidaway as a director on 19 July 2016
29 Oct 2015 AA Accounts for a dormant company made up to 5 April 2015
28 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
07 Oct 2014 AA Accounts for a dormant company made up to 5 April 2014
07 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
01 Oct 2013 AA Accounts for a dormant company made up to 5 April 2013
01 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
04 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
13 Apr 2012 AA Accounts for a dormant company made up to 5 April 2012
13 Dec 2011 AA Accounts for a dormant company made up to 5 April 2011
27 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mr George Frederick Sidaway on 2 January 2011
27 Oct 2011 CH01 Director's details changed for Mrs Jillian Benita Sidaway on 2 January 2011
27 Oct 2011 CH03 Secretary's details changed for Mrs Jillian Benita Sidaway on 2 January 2011
10 Dec 2010 AA Accounts for a dormant company made up to 5 April 2010
03 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders