Advanced company searchLink opens in new window

ERAPAST LTD

Company number 01317567

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)
11 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with updates
04 Feb 2022 AA Total exemption full accounts made up to 4 February 2021
07 Sep 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
24 Oct 2020 AA Total exemption full accounts made up to 4 February 2020
24 Oct 2020 AA01 Previous accounting period extended from 31 December 2019 to 4 February 2020
07 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-26
05 Aug 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
26 Nov 2019 MR04 Satisfaction of charge 013175670003 in full
26 Nov 2019 MR04 Satisfaction of charge 2 in full
01 Aug 2019 CS01 Confirmation statement made on 27 July 2019 with no updates
12 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
16 Apr 2019 PSC05 Change of details for Cdw Holdings Limited as a person with significant control on 16 April 2019
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
30 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with no updates
31 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
28 Jul 2017 PSC02 Notification of Cdw Holdings Limited as a person with significant control on 22 December 2016
28 Jul 2017 PSC07 Cessation of Thomas William David Wase as a person with significant control on 22 December 2016
01 Feb 2017 AD01 Registered office address changed from Unit 21 Vauxhall Industrial Estate Ruabon Wrexham Clwyd LL14 6HA to 3 Cullwick Street Wolverhampton WV1 2UL on 1 February 2017
30 Jan 2017 TM02 Termination of appointment of Thomas William David Wase as a secretary on 22 December 2016
30 Jan 2017 TM01 Termination of appointment of Thomas William David Wase as a director on 22 December 2016
26 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
27 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015